Entity Name: | VETERINARY PHARMACIES OF AMERICA, 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: | 18 Nov 2015 (9 years ago) |
Date of dissolution: | 18 Jan 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | M15000009286 |
FEI/EIN Number |
475583552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4802 NORTH SAM HOUSTON PARKWAY WEST, HOUSTON, TX, 77086, US |
Mail Address: | 4802 NORTH SAM HOUSTON PARKWAY WEST, HOUSTON, TX, 77086, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wraight Georgia | Manager | c/o Covetrus, Inc, Portland, ME, 04101 |
Seely Jamey | Manager | 7 Custom House Street, Portland, ME, 04101 |
Foulston Matthew | Manager | 7 Custom House Street, Portland, ME, 04101 |
CORPORATION SERVICE COMPANY | Agent | - |
TRILLIUM VPA, LLC | Manager | 4802 NORTH SAM HOUSTON PARKWAY WEST, HOUSTON, TX, 77086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000007828 | COVETRUS TX | EXPIRED | 2019-01-15 | 2024-12-31 | - | 4802 N. SAM HOUSTON PKWY W #101, HOUSTON, TX, 77086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 4802 NORTH SAM HOUSTON PARKWAY WEST, STE 100, HOUSTON, TX 77086 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 4802 NORTH SAM HOUSTON PARKWAY WEST, STE 100, HOUSTON, TX 77086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-12 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2022-01-18 |
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 | 2017-03-17 |
REINSTATEMENT | 2016-10-20 |
Foreign Limited | 2015-11-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State