Search icon

PROPERTY TRUST SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY TRUST SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY TRUST 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: 09 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L08000003153
FEI/EIN Number 262113119

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

Address: 7842 Land O Lakes Blvd., #206, Land O Lakes, FL, 34638, US
Mail Address: 7842 Land O Lakes Blvd., #206, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holtz Frederick Manager 7842 Land O Lakes Blvd., Land O Lakes, FL, 34638
HOLTZ JENNIFER Agent 7842 Land O Lakes Blvd., Land O Lakes, FL, 34638
HOLTZ JENNIFER Authorized Member 7842 LAND O LAKES BLVD., LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 7842 Land O Lakes Blvd., #206, Land O Lakes, FL 34638 -
LC AMENDMENT 2020-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 7842 Land O Lakes Blvd., #206, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2020-10-30 HOLTZ, JENNIFER -
REINSTATEMENT 2020-10-30 - -
CHANGE OF MAILING ADDRESS 2020-10-30 7842 Land O Lakes Blvd., #206, Land O Lakes, FL 34638 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-09-28 - -
REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-18
LC Amendment 2020-11-24
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-09-27
ANNUAL REPORT 2009-01-29
Florida Limited Liability 2008-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State