Search icon

PSL REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: PSL REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSL REALTY, L.L.C. 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: 14 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2015 (9 years ago)
Document Number: L04000003761
FEI/EIN Number 571203083

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

Address: 20961 Delagado Terrace, Boca Raton, FL, 33433, US
Mail Address: 20961 Delagado Terrace, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORANT JAMES Manager 20961 Delagado Terrace, Boca Raton, FL, 33433
GORANT JAMES Agent 20961 Delagado Terrace, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126922 WASH N GO EXPIRED 2014-12-17 2024-12-31 - 2809 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953
G08044900016 WASH N GO EXPIRED 2008-02-15 2013-12-31 - 2809 SW PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 20961 Delagado Terrace, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-08-02 20961 Delagado Terrace, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 20961 Delagado Terrace, Boca Raton, FL 33433 -
REINSTATEMENT 2015-11-10 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 GORANT, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State