Search icon

ZBS BAILEY, LLC

Company Details

Entity Name: ZBS BAILEY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2024 (4 months ago)
Document Number: M20000011085
FEI/EIN Number 853881243
Address: 800 Westchester Ave, Rye Brook, NY, 10573, US
Mail Address: 800 Westchester Ave, Rye Brook, NY, 10573, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Sung Steven Manager 800 Westchester Ave, Rye Brook, NY, 10573
SUSSMAN MATTHEW Manager 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005678 BEACHWOOD ANIMAL CLINIC ACTIVE 2021-01-12 2026-12-31 No data 508 E. THIRD AVE, NEW SMYRNA BEACH, FL, 32169
G21000005672 NEW SMYRNA BEACH ANIMAL MEDICAL CENTER ACTIVE 2021-01-12 2026-12-31 No data 1147 N. DIXIE HWY, NEW SMYRNA BEACH, FL, 32168
G21000005664 VOLUSIA WOODS ANIMAL CLINIC ACTIVE 2021-01-12 2026-12-31 No data 547 N. VOLUSIA AVE., ORANGE CITY, FL, 32763
G21000005670 WOODLAND ANIMAL CLINIC ACTIVE 2021-01-12 2026-12-31 No data 1501 S. WOODLAND BLVD., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 800 Westchester Ave, Suite S-504, Rye Brook, NY 10573 No data
CHANGE OF MAILING ADDRESS 2023-01-31 800 Westchester Ave, Suite S-504, Rye Brook, NY 10573 No data

Documents

Name Date
LC Amendment 2024-10-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-15
Foreign Limited 2020-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State