Entity Name: | PLAN SERVICE PROVIDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAN SERVICE PROVIDERS 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: | 07 Mar 2006 (19 years ago) |
Date of dissolution: | 09 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2021 (4 years ago) |
Document Number: | L06000024722 |
FEI/EIN Number |
204453702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 SEMINOLE DRIVE STE 811, 811, FT. LAUDERDALE, FL, 33304 |
Mail Address: | 1010 SEMINOLE DRIVE STE 811, 811, FT. LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERST STEVEN R | Managing Member | 1010 SEMINOLE DRIVE STE 811, FT. LAUDERDALE, FL, 33304 |
GERST STEVEN R | Agent | 1010 SEMINOLE DRIVE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 1010 SEMINOLE DRIVE, 811, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-31 | GERST, STEVEN RPRES. | - |
CHANGE OF MAILING ADDRESS | 2009-09-21 | 1010 SEMINOLE DRIVE STE 811, 811, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-02 | 1010 SEMINOLE DRIVE STE 811, 811, FT. LAUDERDALE, FL 33304 | - |
LC AMENDMENT | 2007-05-25 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2006-08-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-09 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State