Search icon

TAMPA PET SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TAMPA PET SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA PET 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: 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: 12 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: L18000037897
FEI/EIN Number 82-4448359

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

Address: 802 E Lumsden Rd, Brandon, FL, 33511, US
Mail Address: 4428 Horseshoe Pick Lane, Valrico, FL, 33594, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE KRISTOPHER L Manager 4428 Horseshoe Pick Lane, Valrico, FL, 33594
MCKENZIE KRISTOPHER L Agent 4428 Horseshoe Pick Lane, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022155 SIT MEANS SIT TAMPA ACTIVE 2025-02-13 2030-12-31 - 4428 HORSESHOE PICK LN, VALRICO, FL, 33594
G25000022170 SIT MEANS SIT DOG TRAINING TAMPA ACTIVE 2025-02-13 2030-12-31 - 4428 HORSESHOE PICK LN, VALRICO, FL, 33594
G18000037675 SIT MEANS SIT ACTIVE 2018-03-21 2028-12-31 - 407 APACHE TRAIL, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 802 E Lumsden Rd, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 4428 Horseshoe Pick Lane, Valrico, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 802 E Lumsden Rd, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 122 Linsley Ave, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-11-21 122 Linsley Ave, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 10184 FISHER AVE, TAMPA, FL 33619 -
LC AMENDMENT 2023-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-10
LC Amendment 2023-11-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-16
Florida Limited Liability 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780577107 2020-04-14 0455 PPP 10184 Fisher Ave, Tampa, FL, 33619
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 5
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11962.13
Forgiveness Paid Date 2021-05-25

Date of last update: 02 May 2025

Sources: Florida Department of State