Search icon

PETAXXON USA LLC - Florida Company Profile

Company Details

Entity Name: PETAXXON USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETAXXON USA 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: 28 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L14000015290
FEI/EIN Number 35-2494347

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

Address: 7680 UNIVERSAL BLVD,, ORLANDO, FL, 32819, US
Mail Address: 7680 UNIVERSAL BLVD,, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BT7 PARTNERS TAX COMPLIANCE SERVICES LLC Agent
PETAXXON HOLDING CORP Authorized Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 7680 UNIVERSAL BLVD,, SUITE 380, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 7680 UNIVERSAL BLVD,, SUITE 380, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-09-22 7680 UNIVERSAL BLVD,, SUITE 380, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-01-17 BT7 PARTNERS TAX COMPLIANCE SERVICES LLC -
LC AMENDMENT 2017-11-14 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000111052 TERMINATED 1000000815059 COLUMBIA 2019-02-07 2029-02-13 $ 782.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-15
LC Amendment 2017-11-14
REINSTATEMENT 2017-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State