Search icon

POSITIVE FINANCIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: POSITIVE FINANCIAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSITIVE FINANCIAL SOLUTIONS, 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: 23 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000027090
FEI/EIN Number 050596325

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

Address: 445 27TH AVE. SW, SUITE C-103, VERO BEACH, FL, 32968, US
Mail Address: 445 27TH AVE. SW, SUITE C-103, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ STEVEN M Manager 562 HATTERAS CT. SW, VERO BEACH, FL, 32968
SCHWARTZ PAMELA G Agent 445 27TH AVE. SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-03-18 SCHWARTZ, PAMELA G -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 445 27TH AVE. SW, SUITE C-103, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2009-01-20 445 27TH AVE. SW, SUITE C-103, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 445 27TH AVE. SW, SUITE C-103, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State