Search icon

CVC VIP PETCARE, LLC - Florida Company Profile

Company Details

Entity Name: CVC VIP PETCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: M16000004324
FEI/EIN Number 47-1149193

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 230 E. Riverside Dr., Eagle, ID, 83616, US
Mail Address: 230 E. Riverside Dr., Eagle, ID, 83616, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PETIQ, LLC Member -
C T CORPORATION SYSTEM Agent -
Christensen McCord Chief Executive Officer 230 E. Riverside Dr., Eagle, ID, 83616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009632 VETIQ PETCARE ACTIVE 2024-01-17 2029-12-31 - 230 E RIVERSIDE DR, EAGLE, ID, 83616
G22000016159 VIP PETCARE ACTIVE 2022-02-08 2027-12-31 - 230 E RIVERSIDE DR, EAGLE, ID, 83616
G19000095705 VETIQ PETCARE EXPIRED 2019-08-30 2024-12-31 - 5813 SKYLANE BLVD, WINDSOR, CA, 95492
G16000113185 VIP PETCARE EXPIRED 2016-10-18 2021-12-31 - 5813 SKYLANE BLVD, WINDSOR, CA, 95492

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 230 E. Riverside Dr., Eagle, ID 83616 -
CHANGE OF MAILING ADDRESS 2024-04-04 230 E. Riverside Dr., Eagle, ID 83616 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-02-16 - -
REGISTERED AGENT NAME CHANGED 2022-02-16 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2018-06-29 - -
REINSTATEMENT 2017-12-21 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000627521 ACTIVE 1000000973840 BROWARD 2023-12-12 2033-12-20 $ 334.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-05
CORLCRACHG 2022-02-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-12
CORLCRACHG 2018-06-29
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-12-21

Date of last update: 02 May 2025

Sources: Florida Department of State