Search icon

PSA VENTURES LLC

Company Details

Entity Name: PSA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Aug 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000074807
FEI/EIN Number N/A
Address: 3146 Via Poinciana, #310, LAKE WORTH, FL 33467
Mail Address: 3146 Via Poinciana, #310, LAKE WORTH, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Brenda Cox, Attorney at Law Agent 2499 Glades Road, Suite 110, Boca Raton, FL 33431

Managing Member

Name Role Address
ALLARD, PATRICIA S Managing Member 3146 Via Poinciana, #310 LAKE WORTH, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005000 AZTEC ACQUISITIONS EXPIRED 2013-01-15 2018-12-31 No data 5169 PRAIRIE DUNES VILLAGE CIRCLE, LAKE WORTH, FL, 33463
G09000152544 AZTEC ACQUISITIONS EXPIRED 2009-09-03 2014-12-31 No data 5169 PRAIRIE DUNES VILLAGE CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-10 Brenda Cox, Attorney at Law No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 2499 Glades Road, Suite 110, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 3146 Via Poinciana, #310, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2014-03-05 3146 Via Poinciana, #310, LAKE WORTH, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-15
Florida Limited Liability 2009-08-04

Date of last update: 25 Jan 2025

Sources: Florida Department of State