Search icon

PET PROCESSORS, LLC - Florida Company Profile

Company Details

Entity Name: PET PROCESSORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET PROCESSORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L07000076246
FEI/EIN Number 721287263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1350 BACON RD, PAINESVILLE, OH, 44077, US
Mail Address: 1350 BACON RD, PAINESVILLE, OH, 44077, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEFENTHAL PATRICIA C Manager 1750 SOUTH LANE, MANDEVILLE, LA, 70471
CODISPOTI BLAISE Manager 1350 BACON RD, PAINESVILLE, OH, 44077
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 1350 BACON RD, PAINESVILLE, OH 44077 -
CHANGE OF MAILING ADDRESS 2018-03-27 1350 BACON RD, PAINESVILLE, OH 44077 -
LC STMNT OF RA/RO CHG 2017-12-12 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 CORPORATION SERVICE COMPANY -
MERGER 2007-11-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000069671

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-27
CORLCRACHG 2017-12-12
ANNUAL REPORT 2017-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State