Search icon

PET PROCESSORS (UK), LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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

Documents

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