Search icon

POSHPADZ PROPERTY AND CONCIERGE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: POSHPADZ PROPERTY AND CONCIERGE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSHPADZ PROPERTY AND CONCIERGE SERVICES 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: 31 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: L08000000272
FEI/EIN Number 261622702

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

Address: 11033 LEGACY BLVD. #304, PALM BEACH GARDENS, FL, 33410, UN
Mail Address: 13190 SAND GROUSE CT, WEST PALM BEACH, FL, 33418-1447, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCK GARY Managing Member 11033 LEGACY BLVD. #304, PALM BEACH GARDENS, FL, 33410
LUCK KAYLYN Managing Member 11033 LEGACY BLVD. #304, PALM BEACH GARDENS, 33410
AMBRIDGE KATHLEIN Agent 13190 Sand Grouse Ct, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 13190 Sand Grouse Ct, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-01-17 11033 LEGACY BLVD. #304, PALM BEACH GARDENS, FL 33410 UN -
REINSTATEMENT 2011-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-30 11033 LEGACY BLVD. #304, PALM BEACH GARDENS, FL 33410 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State