Search icon

PLAN SERVICE PROVIDERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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