Entity Name: | PETITT PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PETITT PLLC 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: |
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: | 09 Sep 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Sep 2020 (5 years ago) |
Document Number: | L10000094539 |
FEI/EIN Number |
273424894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1646 W SNOW AVE, TAMPA, FL, 33606, US |
Mail Address: | 1646 W SNOW AVE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETITT RICHARD T | Managing Member | 1646 W Snow Ave., TAMPA, FL, 33606 |
BAKER JAMES G | Administrator | 1646 W Snow Ave., TAMPA, FL, 33606 |
PETITT RICHARD T | Agent | 1646 W SNOW AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 707 W Azeele St, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 707 W Azeele St, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2025-02-07 | 707 W Azeele St, TAMPA, FL 33606 | - |
LC NAME CHANGE | 2020-09-14 | PETITT PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-12 | 1646 W SNOW AVE, STE 11, TAMPA, FL 33606 | - |
LC AMENDMENT AND NAME CHANGE | 2019-12-12 | PETITT WORRELL PLLC | - |
CHANGE OF MAILING ADDRESS | 2019-12-12 | 1646 W SNOW AVE, STE 11, TAMPA, FL 33606 | - |
LC NAME CHANGE | 2018-03-01 | PETITT WORRELL ROCHA SHEPPARD PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-15 | 1646 W SNOW AVE, STE 11, TAMPA, FL 33606 | - |
LC AMENDMENT | 2017-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
LC Name Change | 2020-09-14 |
ANNUAL REPORT | 2020-03-09 |
LC Amendment and Name Change | 2019-12-12 |
ANNUAL REPORT | 2019-02-12 |
LC Name Change | 2018-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State