Search icon

PURCHASING SERVICES HOLDINGS, LLC

Company Details

Entity Name: PURCHASING SERVICES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: M16000006374
FEI/EIN Number 81-3253081
Address: 12 Mountfort Street, Portland, ME, 04101, US
Mail Address: 12 Mountfort Street, Portland, ME, 04101, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Wise Lee Manager 12 Mountfort Street, Portland, ME, 04101
FOULSTON MATTHEW Manager 12 Mountfort Street, Portland, ME, 04101
Pritchard Margaret B Manager 12 Mountfort Street, Portland, ME, 04101
MALENFANT MATTHEW Manager 12 Mountfort Street, Portland, ME, 04101

Member

Name Role
COVETRUS NORTH AMERICA, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084177 PURCHASING SERVICES, LLC EXPIRED 2016-08-10 2021-12-31 No data 2951 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 12 Mountfort Street, Portland, ME 04101 No data
CHANGE OF MAILING ADDRESS 2023-04-18 12 Mountfort Street, Portland, ME 04101 No data
REINSTATEMENT 2018-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-10 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
LC STMNT OF RA/RO CHG 2017-08-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-25
REINSTATEMENT 2018-10-10
CORLCRACHG 2017-08-25
ANNUAL REPORT 2017-01-19
Foreign Limited 2016-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State