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. |
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 |
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 |
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 | - | - |
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