Entity Name: | PHYTRUST OF SOUTH CAROLINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYTRUST OF SOUTH CAROLINA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Jul 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jul 2018 (7 years ago) |
Document Number: | L03000038257 |
FEI/EIN Number |
65-1206841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7700 Forsyth Boulevard, Suite 800, St. Louis, MO, 63105, US |
Mail Address: | 7700 Forsyth Boulevard, Suite 800, St. Louis, MO, 63105, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dinkelman Tricia | Manager | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Accardi Paul | Manager | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 7700 Forsyth Boulevard, Suite 800, St. Louis, MO 63105 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 7700 Forsyth Boulevard, Suite 800, St. Louis, MO 63105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-09 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2006-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-07-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State