Search icon

PETROS PS 73, LLC - Florida Company Profile

Company Details

Entity Name: PETROS PS 73, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETROS PS 73, 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: 22 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: L10000130875
FEI/EIN Number 274432025

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

Address: 1512 Manor House Dr, Tallahasse, FL, 32312, US
Mail Address: 1512 manor House Drive, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pooser Cynthia A Managing Member 662 Harbor Blvd unit#330, Destin, FL, 32541
POOSER CYNTHIA A Agent 1512 Manor House Dr, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1194 Brickyard Road, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2025-02-10 1194 Brickyard Road, Chipley, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1194 Brickyard Road, Chipley, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1512 Manor House Dr, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1512 Manor House Dr, Tallahasse, FL 32312 -
CHANGE OF MAILING ADDRESS 2022-02-09 1512 Manor House Dr, Tallahasse, FL 32312 -
REINSTATEMENT 2014-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC ARTICLE OF CORRECTION 2011-01-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State