Entity Name: | PROPERTY ACQUISITION SPECIALISTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY ACQUISITION SPECIALISTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 2003 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Aug 2014 (11 years ago) |
Document Number: | L03000044123 |
FEI/EIN Number |
870715744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1315 Cleveland Street, Clearwater, FL, 33755, US |
Address: | 1315 CLEVELAND ST, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHERS JAMES | Manager | 8 EVONAIRE CIRCLE, BELLEAIR, FL, 33756 |
Mastorides Jeannie | Auth | 1315 Cleveland Street, Clearwater, FL, 33755 |
Mastorides Jeannie D | Agent | 1315 Cleveland Street, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Mastorides, Jeannie D | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 1315 Cleveland Street, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 1315 CLEVELAND ST, CLEARWATER, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 1315 CLEVELAND ST, CLEARWATER, FL 33755 | - |
LC STMNT OF RA/RO CHG | 2014-08-26 | - | - |
LC STMNT OF RA/RO CHG | 2014-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State