Search icon

NPI PSL REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NPI PSL REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NPI PSL REAL ESTATE HOLDINGS, 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: 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: 17 Nov 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: L04000083409
FEI/EIN Number 202041444

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

Address: 5030 CHAMPION BLVD, Boca Raton, FL, 33496, US
Mail Address: 5030 CHAMPION BLVD, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPPER HARRISON Agent 5030 CHAMPION BLVD, Boca Raton, FL, 33496
JAZCO PROPERTY MANAGEMENT, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 ZIPPER, HARRISON -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 5030 CHAMPION BLVD, SUITE G11-535, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2015-03-10 5030 CHAMPION BLVD, SUITE G11-535, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 5030 CHAMPION BLVD, SUITE G11-535, Boca Raton, FL 33496 -
LC NAME CHANGE 2006-04-24 NPI PSL REAL ESTATE HOLDINGS, LLC -
NAME CHANGE AMENDMENT 2005-06-09 NPI REAL ESTATE HOLDINGS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State