Search icon

PSJ ATHLETICS LLC - Florida Company Profile

Company Details

Entity Name: PSJ ATHLETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSJ ATHLETICS 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: 04 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: L09000021522
FEI/EIN Number 264407383

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

Address: 110 GOOD MORNING ST., SUITE 104, PORT ST. JOE, FL, 32456, US
Mail Address: 110 GOOD MORNING ST., SUITE 104, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Black Dana H Manager 110 GOOD MORNING ST., PORT ST. JOE, FL, 32456
Freni L Elaine Manager 3242 Appleton Dr, Tallahassee, FL, 32311
HOPPER / FOREHAND LISA Agent 117 S BROOK AVE., PORT ST. JOE, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069156 FIT AS A FIDDLE EXPIRED 2013-07-09 2018-12-31 - 104 GOOD MORNING STREET, SUITE 104, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 110 GOOD MORNING ST., SUITE 104, PORT ST. JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2024-10-14 110 GOOD MORNING ST., SUITE 104, PORT ST. JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 117 S BROOK AVE., PORT ST. JOE, FL 32456 -
LC AMENDMENT 2018-08-30 - -
REGISTERED AGENT NAME CHANGED 2018-08-30 HOPPER / FOREHAND, LISA -
REINSTATEMENT 2014-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2009-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-30
ANNUAL REPORT 2018-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State