Search icon

PS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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