Search icon

PSR FOOD AND BEVERAGE, LLC - Florida Company Profile

Company Details

Entity Name: PSR FOOD AND BEVERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSR FOOD AND BEVERAGE, 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: 05 Mar 2008 (17 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L08000023482
FEI/EIN Number 943452757

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

Address: 933 Chad Lane, STE C, TAMPA, FL, 33619, US
Mail Address: 1505 W. LEMON ST., TAMPA, FL, 33606, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAMY PICCOLO Managing Member 1505 W. LEMON ST., TAMPA, FL, 33606
SWAMY SHEETAL Managing Member 1505 W. LEMON ST., TAMPA, FL, 33606
SWAMY PICCOLO Agent 1505 W. LEMON ST., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08183700021 TEAJO TEAS EXPIRED 2008-07-01 2013-12-31 - 4421 W ESTRELLA ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1505 W. LEMON ST., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-03-20 933 Chad Lane, STE C, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 933 Chad Lane, STE C, TAMPA, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State