Entity Name: | PURCHASING SERVICES HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2018 (7 years ago) |
Document Number: | M16000006374 |
FEI/EIN Number |
81-3253081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 Mountfort Street, Portland, ME, 04101, US |
Mail Address: | 12 Mountfort Street, Portland, ME, 04101, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COVETRUS NORTH AMERICA, LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000084177 | PURCHASING SERVICES, LLC | EXPIRED | 2016-08-10 | 2021-12-31 | - | 2951 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 12 Mountfort Street, Portland, ME 04101 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 12 Mountfort Street, Portland, ME 04101 | - |
REINSTATEMENT | 2018-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State