Search icon

PERSISTENT OBJECT SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: PERSISTENT OBJECT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSISTENT OBJECT SYSTEMS, 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000019817
FEI/EIN Number 262081089

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

Address: 111 E. MONUMENT AVE, APT 1018, KISSIMMEE, FL, 34741
Mail Address: 111 E. MONUMENT AVE, APT 1018, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SMYTH JAMES P Managing Member 600 RIVER BIRCH COURT APT. 1018, CLERMONT, FL, 34711
SMYTH TIMOTHY P Manager 188 BLIGH ST, TEWKSBURY, MA, 01876

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079541 CONCH CODE REPUBLIC EXPIRED 2011-08-10 2016-12-31 - 111 E. MONUMENT AVE, SUITE 401, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 111 E. MONUMENT AVE, APT 1018, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2012-04-12 111 E. MONUMENT AVE, APT 1018, KISSIMMEE, FL 34741 -
REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-12-09
ANNUAL REPORT 2009-04-27
Florida Limited Liability 2008-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State