Search icon

P.S.D. CONSTRUCTION "LLC" - Florida Company Profile

Company Details

Entity Name: P.S.D. CONSTRUCTION "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.S.D. CONSTRUCTION "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: 03 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L08000022431
FEI/EIN Number 900351346

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

Address: 376 WOOD IBIS AVE, TARPON SPRINGS, FL, 34689
Mail Address: P.O. BOX 2532, TARPON SPRINGS, FL, 34688
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMANTARAS SPIROS X Manager P.O. BOX 2532, TARPON SPRINGS, FL, 34688
DIAMANTARAS SPIROS X Agent 376 WOOD IBIS AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-12 - -
REGISTERED AGENT NAME CHANGED 2023-04-12 DIAMANTARAS, SPIROS X -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2010-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 376 WOOD IBIS AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 376 WOOD IBIS AVE, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State