Search icon

PS.23 DESIGN STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: PS.23 DESIGN STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PS.23 DESIGN STUDIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L07000114705
FEI/EIN Number 261417148

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

Address: 10700 Beach Blvd, JACKSONVILLE, FL, 32246, US
Mail Address: 10700 Beach Blvd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMYANOND ASITHORN Manager 10700 Beach Blvd, JACKSONVILLE, FL, 32246
ROMYANOND ASITHORN President 10700 Beach Blvd, JACKSONVILLE, FL, 32246
ROMYANOND ASITHORN Secretary 10700 Beach Blvd, JACKSONVILLE, FL, 32246
Rodgers Darryl Vice President 10700 Beach Blvd, JACKSONVILLE, FL, 32246
Romyanond Asithorn Agent 10700 Beach Blvd, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 10700 Beach Blvd, Unit 17443, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 10700 Beach Blvd, Unit 17443, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-04-23 10700 Beach Blvd, Unit 17443, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2020-04-23 Romyanond, Asithorn -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC ARTICLE OF CORRECTION 2007-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State