Search icon

THE PS GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE PS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PS GROUP, 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000053215
FEI/EIN Number 743126870

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

Address: 27 NE 10th Ave, Ocala, FL, 34470, US
Mail Address: 27 NE 10th Ave, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE PS GROUP, LLC, ALABAMA 000-619-330 ALABAMA
Headquarter of THE PS GROUP, LLC, MINNESOTA 366421fc-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE PS GROUP, LLC, ILLINOIS LLC_06234429 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Stout Bonne Manager 27 NE 10th Ave, Ocala, FL, 34470
Thomas James Manager 27 NE 10th Ave, Tampa, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-03 27 NE 10th Ave, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 27 NE 10th Ave, Ocala, FL 34470 -
LC STMNT OF RA/RO CHG 2014-02-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2005-01-12 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1741587202 2020-04-15 0491 PPP 3423 East Silver Springs Blvd, Ocala, FL, 34470-6437
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228000
Loan Approval Amount (current) 228000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-6437
Project Congressional District FL-03
Number of Employees 35
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229208.27
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State