Name: | Veterinary Pharmacies of America, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 19 Nov 2015 (9 years ago) |
Business ID: | 1080001 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 4802 North Sam Houston Parkway West , Suite 100 Houston, TX 77086 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Trillium VPA, LLC | Manager | 4802 North Sam Houston Parkway West, Suite 100, Houston, TX 77086 |
GEORGIA WRAIGHT | Manager | 7 CUSTOM HOUSE ST., 2ND FLOOR, PORTLAND, ME 04101 |
Jamey Seely | Manager | 7 Custom House Street, 2nd Floor, Portland, ME 04101 |
Matthew Foulston | Manager | 7 Custom House Street, 2nd Floor, Portland, ME 04101 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2022-01-17 | Withdrawal For Veterinary Pharmacies of America, LLC |
Annual Report LLC | Filed | 2021-04-08 | Annual Report For Veterinary Pharmacies of America, LLC |
Annual Report LLC | Filed | 2020-03-29 | Annual Report For Veterinary Pharmacies of America, LLC |
Annual Report LLC | Filed | 2019-04-10 | Annual Report For Veterinary Pharmacies of America, LLC |
Annual Report LLC | Filed | 2018-04-03 | Annual Report For Veterinary Pharmacies of America, LLC |
Amendment Form | Filed | 2017-06-09 | Amendment For Veterinary Pharmacies of America, LLC |
Annual Report LLC | Filed | 2017-04-06 | Annual Report For Veterinary Pharmacies of America, LLC |
Annual Report LLC | Filed | 2016-09-27 | Annual Report For Veterinary Pharmacies of America, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Date of last update: 13 Jan 2025
Sources: Mississippi Secretary of State