Entity Name: | VETCOR OF PLANT CITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Sep 2015 (9 years ago) |
Date of dissolution: | 26 Aug 2024 (6 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Aug 2024 (6 months ago) |
Document Number: | M15000007167 |
FEI/EIN Number | 47-4987423 |
Address: | 141 Longwater Dr Suite 108, NORWELL, MA, 02061, US |
Mail Address: | 141 Longwater Dr Suite 108, NORWELL, MA, 02061, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
VETCOR PROFESSIONAL PRACTICES LLC | Managing Member | 141 Longwater Dr Suite 108, NORWELL, MA, 02061 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000027476 | TIMBERLANE PET HOSPITAL & RESORT | EXPIRED | 2018-02-27 | 2023-12-31 | No data | 350 LINCOLN PLACE, SUITE 111, HINGHAM, MA, 02043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 141 Longwater Dr Suite 108, NORWELL, MA 02061 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-17 | 141 Longwater Dr Suite 108, NORWELL, MA 02061 | No data |
LC NAME CHANGE | 2018-01-12 | VETCOR OF PLANT CITY LLC | No data |
LC NAME CHANGE | 2016-05-18 | VETCOR OF MERRITT ISLAND LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2024-08-26 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-10 |
LC Name Change | 2018-01-16 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State