Entity Name: | PSF ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PSF ASSOCIATES, 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: | 23 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000083505 |
FEI/EIN Number |
205428412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5285 MONTEREY CIRCLE - UNIT 66, DELRAY BEACH, FL, 33484, US |
Mail Address: | 5285 MONTEREY CIRCLE - UNIT 66, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finkelstein Paul S | Auth | 269 SE FIFTH AVENUE, DELRAY BEACH, FL, 33483 |
FINKELSTEIN PAUL | Managing Member | 5285 MONTEREY CIRCLE - UNIT 66, DELRAY BEACH, FL, 33484 |
FINKELSTEIN PAUL S | Agent | 5285 MONTEREY CIRCLE - UNIT 66, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-11-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 5285 MONTEREY CIRCLE - UNIT 66, DELRAY BEACH, FL 33484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-07 | 5285 MONTEREY CIRCLE - UNIT 66, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2019-11-07 | 5285 MONTEREY CIRCLE - UNIT 66, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2011-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-20 | FINKELSTEIN, PAUL S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-02 |
LC Amendment | 2019-11-07 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-14 |
AMENDED ANNUAL REPORT | 2016-07-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State