Search icon

PSF ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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