Search icon

PH7 TAMPA BAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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