Entity Name: | VETS FIRST CHOICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Mar 2012 (13 years ago) |
Date of dissolution: | 07 Feb 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | M12000001623 |
FEI/EIN Number |
32-0543149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Custom House St, 2nd Floor, Portland, ME, 04101, US |
Mail Address: | 7 Custom House St, 2nd Floor, Portland, ME, 04101, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DIRECT VET MARKETING, INC. | Manager | - |
Wraight Georgia | Auth | c/o Covetrus, Inc.,, Portland, ME, 04101 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000007825 | COVETRUS NE | EXPIRED | 2019-01-15 | 2024-12-31 | - | 5013 S. 110TH ST, OMAHA, NE, 68137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 7 Custom House St, 2nd Floor, Portland, ME 04101 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 7 Custom House St, 2nd Floor, Portland, ME 04101 | - |
LC STMNT OF RA/RO CHG | 2017-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2022-02-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-26 |
CORLCRACHG | 2017-06-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State