Search icon

LLOYD B. BEARDEN, DVM, P.A.

Company Details

Entity Name: LLOYD B. BEARDEN, DVM, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 2017 (8 years ago)
Document Number: P17000044130
FEI/EIN Number 38-4038087
Address: 1424 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712
Mail Address: 1350 LEXINGTON PARKWAY, APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ZKS REGISTERED AGENT SERVICES, LLC Agent

President

Name Role Address
BEARDEN, LLOYD B President 1350 LEXINGTON PARKWAY, APOPKA, FL 32712

Secretary

Name Role Address
BEARDEN, LLOYD B Secretary 1350 LEXINGTON PARKWAY, APOPKA, FL 32712

Treasurer

Name Role Address
BEARDEN, LLOYD B Treasurer 1350 LEXINGTON PARKWAY, APOPKA, FL 32712

Vice President

Name Role Address
Bearden, Lorrie Vice President 1350 LEXINGTON PARKWAY, APOPKA, FL 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068737 NORTH ORANGE ANIMAL HOSPITAL ACTIVE 2023-06-05 2028-12-31 No data 1424 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
G17000063739 NORTH ORANGE ANIMAL HOSPITAL EXPIRED 2017-06-08 2022-12-31 No data 453 WILD OAK CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-11 ZKS REGISTERED AGENT SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 315 E. ROBINSON STREET - SUITE 600, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1424 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2019-04-24 1424 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 No data

Documents

Name Date
Reg. Agent Change 2024-09-11
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-12
Domestic Profit 2017-05-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State