Search icon

PROPERTY ACQUISITION SPECIALISTS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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