Search icon

COVETRUS NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: COVETRUS NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: M05000001956
FEI/EIN Number 371507466

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 METRO PLACE NORTH, #100, DUBLIN, OH, 43017, US
Mail Address: 400 METRO PLACE NORTH, #100, DUBLIN, OH, 43017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Simmons Tamika Secretary 7 Mountfort St, Portland, ME, 04101
CORPORATION SERVICE COMPANY Agent -
W.A. BUTLER COMPANY Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065777 COVETRUS NORTH AMERICA EXPIRED 2019-06-07 2024-12-31 - 400 METRO PLACE NORTH, SUITE 100, DUBLIN, OH, 43017
G13000006070 HENRY SCHEIN ANIMAL HEALTH EXPIRED 2013-01-17 2018-12-31 - 400 METRO PLACE NORTH, DUBLIN, OH, 43017
G09000186541 BUTLER SCHEIN ANIMAL HEALTH SUPPLY EXPIRED 2009-12-18 2014-12-31 - 400 METRO PLACE NORTH, DUBLIN, OH, 43017

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-10-07 COVETRUS NORTH AMERICA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 400 METRO PLACE NORTH, #100, DUBLIN, OH 43017 -
CHANGE OF MAILING ADDRESS 2020-04-17 400 METRO PLACE NORTH, #100, DUBLIN, OH 43017 -
REGISTERED AGENT NAME CHANGED 2006-04-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
LC Name Change 2021-10-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State