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