Search icon

VETERINARY PHARMACIES OF AMERICA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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