Entity Name: | PETVET CARE CENTERS (KENTUCKY), LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Oct 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M21000013201 |
FEI/EIN Number |
814412635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT, 06880 |
Mail Address: | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT, 06880 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
VOLPACCHIO GINO | President | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT, 06880 |
VOLPACCHIO GINO | Chief Executive Officer | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT, 06880 |
PARK ADELINE C | Vice President | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT, 06880 |
DIPIPPA ANTHONY | Chief Financial Officer | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT, 06880 |
DIPIPPA ANTHONY | Treasurer | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT, 06880 |
JOHNSON RYAN | Assistant Secretary | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
Foreign Limited | 2021-10-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State