Search icon

PHYTRUST OF SOUTH CAROLINA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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