Terminated
Updated 3/27/2025 2:50:47 PM

Petrina Yacht Services, LLC

Petrina Yacht Services, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 20, 2015, under the California Secretary of State’s registration number 201535810329. It is currently listed as an terminated entity.

The principal and mailing address of Petrina Yacht Services, LLC is 9025 E. Calle De Las Brisas, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Robert Bullard Petrina serves as the registered agent for the company, located at 829 Harbor Island Drive, Newport Beach, CA 92660, handling all compliance and official matters for company.

Filing information

Company Name Petrina Yacht Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201535810329
Date Filed December 20, 2015
Company Age 9 years 4 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/20/2022

The data on Petrina Yacht Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

9025 E. Calle De Las Brisas
Scottsdale, AZ 85255

Mailing Address

9025 E. Calle De Las Brisas
Scottsdale, AZ 85255

Agent

Individual
Robert Bullard Petrina
829 Harbor Island Drive
Newport Beach, CA 92660

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 7/20/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 7/20/2022 7:17:23 Am

Event Type Statement of Information
Filed Date 2/17/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b08154
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/4/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 11/6/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19e19457
To:

Event Type Initial Filing
Filed Date 12/20/2015
Effective Date
Description

Document Images