Search icon

PS & T CONSULTING GROUP LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PS & T CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PS & T CONSULTING GROUP 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: 01 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000006796
FEI/EIN Number 582633596

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

Address: 986 ALVEREZ AVE, THE VILLAGES, FL, 32159, US
Mail Address: 986 ALVEREZ AVE, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2706550
State:
NEW YORK

Key Officers & Management

Name Role Address
ROHAN TIMOTHY R Managing Member 451 ROLLING ACRES RD, LADY LAKE, FL, 32159
ROHAN TIMOTHY R Agent 451 ROLLING ACRES RD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-05 986 ALVEREZ AVE, THE VILLAGES, FL 32159 -
REINSTATEMENT 2011-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 451 ROLLING ACRES RD, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2011-04-05 ROHAN, TIMOTHY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-03 986 ALVEREZ AVE, THE VILLAGES, FL 32159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000317821 INACTIVE WITH A SECOND NOTICE FILED 2011-CA-0455-G MARION COUNTY 2011-05-03 2016-05-23 $36,305.75 MORSE-SEMBLER VILLAGES PARTNERSHIP #1, 1020 LAKE SUMTER LANDING, THE VILLAGES, FL. 32162

Documents

Name Date
REINSTATEMENT 2011-04-05
Reg. Agent Resignation 2011-04-01
CORLCMMRES 2011-04-01
Reinstatement 2009-08-28
Reg. Agent Resignation 2007-12-26
ANNUAL REPORT 2005-06-13
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-06-13
ANNUAL REPORT 2002-03-24
Florida Limited Liabilities 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State