Entity Name: | COVETRUS NORTH AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Apr 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Oct 2021 (3 years ago) |
Document Number: | M05000001956 |
FEI/EIN Number | 371507466 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Simmons Tamika | Secretary | 7 Mountfort St, Portland, ME, 04101 |
Name | Role |
---|---|
W.A. BUTLER COMPANY | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000065777 | COVETRUS NORTH AMERICA | EXPIRED | 2019-06-07 | 2024-12-31 | No data | 400 METRO PLACE NORTH, SUITE 100, DUBLIN, OH, 43017 |
G13000006070 | HENRY SCHEIN ANIMAL HEALTH | EXPIRED | 2013-01-17 | 2018-12-31 | No data | 400 METRO PLACE NORTH, DUBLIN, OH, 43017 |
G09000186541 | BUTLER SCHEIN ANIMAL HEALTH SUPPLY | EXPIRED | 2009-12-18 | 2014-12-31 | No data | 400 METRO PLACE NORTH, DUBLIN, OH, 43017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-10-07 | COVETRUS NORTH AMERICA, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 400 METRO PLACE NORTH, #100, DUBLIN, OH 43017 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-17 | 400 METRO PLACE NORTH, #100, DUBLIN, OH 43017 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
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 Feb 2025
Sources: Florida Department of State