Search icon

DYBRA PSL DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: DYBRA PSL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYBRA PSL DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2004 (21 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L04000012469
FEI/EIN Number 020717036

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

Address: 529 Versailles Drive, Maitland, FL, 32751, US
Mail Address: 529 Versailles Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADICK RAYMOND R Managing Member 529 Versailles Drive, Maitland, FL, 32751
BRADICK RAYMOND R Agent 529 Versailles Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 529 Versailles Drive, Suite 210, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-01-09 529 Versailles Drive, Suite 210, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 529 Versailles Drive, Suite 210, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2011-04-27 BRADICK, RAYMOND R -
NAME CHANGE AMENDMENT 2004-03-05 DYBRA PSL DEVELOPMENT, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State