Entity Name: | PS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PS, 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. |
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: | 09 Nov 2004 (20 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: | L04000081370 |
FEI/EIN Number |
202276883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 McMillin Dr., Roche Harbor, WA, 98250, US |
Mail Address: | 35 McMillin Dr., Roche Harbor, WA, 98250, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIMMEL PAUL Dr. | Manager | 35 McMillin Dr., Roche Harbor, WA, 98250 |
SCHIMMEL JUDITH | Managing Member | 35 McMillin Dr., Roche Harbor, WA, 98250 |
Woodman Deborah | Manager | 7002 Timbers Dr., Carrabassett Valley, ME, 04947 |
Cole Schotz P.C. | Agent | 2255 Glades Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | Cole Schotz P.C. | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 35 McMillin Dr., Roche Harbor, WA 98250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 35 McMillin Dr., Roche Harbor, WA 98250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 2255 Glades Road, Suite 300 East, Boca Raton, FL 33431 | - |
LC STMNT OF RA/RO CHG | 2017-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-06 |
CORLCRACHG | 2017-08-28 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State