Search icon

PURCHASING SERVICES HOLDINGS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 -

Documents

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