Search icon

PSL PROFESSIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PSL PROFESSIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSL PROFESSIONAL CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L00000002192
FEI/EIN Number 651018426

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8450 S US HIGHWAY 1, PORT ST LUCIE, FL, 34952
Mail Address: 538 Long Reach Drive, Salem, SC, 29676, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER WARD Managing Member 538 Long Reach Drive, Salem, SC, 29676
SNYDER LEONARD Managing Member 538 Long Reach Drive, Salem, SC, 29676
STEPHEN NAVARETTA, ESQ Agent 1100 SW ST. LUCIE WEST BLVD., PORT ST. LUCIE,, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 STEPHEN NAVARETTA, ESQ -
CHANGE OF MAILING ADDRESS 2016-01-04 8450 S US HIGHWAY 1, PORT ST LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 8450 S US HIGHWAY 1, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 1100 SW ST. LUCIE WEST BLVD., SUITE 203, PORT ST. LUCIE,, FL 34986 -
REINSTATEMENT 2003-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-06-24
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State