Entity Name: | PET PROCESSORS (UK), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PET PROCESSORS (UK), 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: | 19 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Nov 2020 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | L07000074745 |
FEI/EIN Number |
721333072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 SOUTH LANE, MANDEVILLE, LA, 70471, US |
Mail Address: | 1750 SOUTH LANE, MANDEVILLE, LA, 70471, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEFENTHAL PATRICIA C | Manager | 1750 SOUTH LANE, MANDEVILLE, LA, 70471 |
PHILIPPUS JULIE | Auth | 1750 SOUTH LANE, MANDEVILLE, LA, 70471 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 1750 SOUTH LANE, MANDEVILLE, LA 70471 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 1750 SOUTH LANE, MANDEVILLE, LA 70471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-12 | 1201 HAYS STREET, SUITE 800, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-12 | CORPORATION SERVICE COMPANY | - |
LC NAME CHANGE | 2008-06-23 | PET PROCESSORS (UK), LLC | - |
MERGER | 2007-12-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000070461 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-11-23 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-27 |
CORLCRACHG | 2017-12-12 |
ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State