Search icon

PETROS ADVISORY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PETROS ADVISORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETROS ADVISORY SERVICES, 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L14000057087
FEI/EIN Number 46-5375109

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

Address: 4655 SALISBURY RD, JACKSONVILLE, FL, 32256, US
Mail Address: 4655 SALISBURY RD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJALIA JEANNETTE Manager 4655 SALISBURY RD, JACKSONVILLE, FL, 32256
Sizemore Mark Agent 6550 St Augustine Road, Suite 304, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
LC AMENDMENT 2020-02-11 - -
REGISTERED AGENT NAME CHANGED 2020-01-12 Sizemore, Mark -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 6550 St Augustine Road, Suite 304, Jacksonville, FL 32217 -
LC AMENDMENT AND NAME CHANGE 2016-10-12 PETROS ADVISORY SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 4655 SALISBURY RD, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2016-09-12 4655 SALISBURY RD, SUITE 100, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-04-09
LC Amendment 2020-02-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State