Search icon

PSM STABLES, LLC - Florida Company Profile

Company Details

Entity Name: PSM STABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSM STABLES, 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000026275
FEI/EIN Number 204479638

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

Address: 325 N. WILLIAMSON BLVD. STE 120, DAYTONA BEACH, FL, 32114, US
Mail Address: 325 N. WILLIAMSON BLVD. STE 120, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSA PAULA Managing Member 325 N. WILLIAMSON BLVD STE 120, DAYTONA BEACH, FL, 32114
Levine Sidney Agent 325 N. WILLIAMSON BLVD STE 120, DAYTONA BEACH, FL, 32114
LEVINE SIDNEY Managing Member 325 N. WILLIAMSON BLVD STE 120, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 Levine, Sidney -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 325 N. WILLIAMSON BLVD. STE 120, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2015-04-23 325 N. WILLIAMSON BLVD. STE 120, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 325 N. WILLIAMSON BLVD STE 120, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State