Entity Name: | PROPERTYSERV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTYSERV, 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. |
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: | 20 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2011 (14 years ago) |
Document Number: | L09000017052 |
FEI/EIN Number |
264294944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 617 Spring Blossom Ct, BRANDON, FL, 33511, US |
Mail Address: | PO Box 3099, BRANDON, FL, 33509, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROPERTYSERV LLC | 2023 | 264294944 | 2024-09-12 | PROPERTYSERV LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DECELLES ERIC N | President | PO Box 3099, BRANDON, FL, 33509 |
DECELLES ERIC N | Agent | 617 Spring Blossom Ct, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 617 Spring Blossom Ct, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 617 Spring Blossom Ct, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 617 Spring Blossom Ct, BRANDON, FL 33511 | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State