Entity Name: | PH7 TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PH7 TAMPA BAY, 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: | 30 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000015247 |
FEI/EIN Number |
30-0762039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3251-A W HILLSBOROUGH AVE, TAMPA, FL, 33614, US |
Mail Address: | 3251-A W HILLSBOROUGH AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRUSEVICH POLINA V | Managing Member | 3251 - A West Hillsborough Ave, TAMPA, FL, 33614 |
Petrusevich Natalia | Auth | 7717 Landcare Lane, Tampa, FL, 33616 |
PETRUSEVICH POLINA V | Agent | 3251 - A West Hillsborough Ave, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000044012 | THE FLOWER GALLERY | EXPIRED | 2017-04-24 | 2022-12-31 | - | 3251-A W HILLSBOROUGH AVE, TAMPA, FL, 33614 |
G16000106923 | 7.7 NUTRITION | EXPIRED | 2016-09-29 | 2021-12-31 | - | 1120 E KENNEDY BLVD, #129, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-08 | 3251 - A West Hillsborough Ave, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | PETRUSEVICH, POLINA V | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 3251-A W HILLSBOROUGH AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 3251-A W HILLSBOROUGH AVE, TAMPA, FL 33614 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000051936 | ACTIVE | 1000000977292 | HILLSBOROU | 2024-01-23 | 2044-01-24 | $ 975.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-01-08 |
REINSTATEMENT | 2018-10-02 |
AMENDED ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State