Search icon

PETSCY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PETSCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETSCY, 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: 04 Nov 2019 (5 years ago)
Date of dissolution: 09 Sep 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: L19000274949
FEI/EIN Number 84-4317102

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

Address: 2000 E 12th Ave, 5094, Tampa, FL, 33675, US
Mail Address: 1190 E WASHIGNTON ST, S716, TAMPA, FL, 33602, US
ZIP code: 33675
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PETSCY, LLC, KENTUCKY 1174860 KENTUCKY

Key Officers & Management

Name Role Address
ROGERS CHRISTOPHER S Manager 1190 E WASHIGNTON ST S716, TAMPA, FL, 33602
RIFKIN SAMUEL R Authorized Representative 7228 E 132ND AVE, BRIGHTON, CO, 80602
Rogers Christopher S Agent 1190 E WASHIGNTON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-09 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PETSCY, INC A NON QUALIFIED DELAWAR. CONVERSION NUMBER 500000230365
REINSTATEMENT 2021-12-15 - -
REGISTERED AGENT NAME CHANGED 2021-12-15 Rogers, Christopher S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-08-03 PETSCY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 2000 E 12th Ave, 5094, Tampa, FL 33675 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-15
LC Name Change 2020-08-03
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State