Search icon

MB-PSL, LLC - Florida Company Profile

Company Details

Entity Name: MB-PSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MB-PSL, 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: 08 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: L03000050973
FEI/EIN Number 200459051

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

Address: 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL, 33073, US
Mail Address: 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERS MALCOLM Managing Member 6820 LYONS TECHNOLOGY CIRCLE, #100, COCONUT CREEK, FL, 33073
BUTTERS MALCOLM Agent 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-07 BUTTERS, MALCOLM -
REINSTATEMENT 2021-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2011-02-10 - -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-05-02 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 6820 LYONS TECHNOLOGY CIRCLE, #100, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-06-07
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-02-10
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State