Search icon

FSS PA ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: FSS PA ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FSS PA ACQUISITIONS, 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: 07 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000076102
FEI/EIN Number NOT APPLICABLE

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

Address: 2365 Centerville Rd., TALLAHASSEE, FL, 32308, US
Mail Address: P.O. BOX 12873, TALLAHASSEE, FL, 32317
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY TERI L Managing Member 2365 Centerville Rd., TALLAHASSEE, FL, 32308
Hardy William OJr. Manager 2365 Centerville Rd., TALLAHASSEE, FL, 32308
HARDY WILLIAM Agent 2365 Centerville Rd., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 2365 Centerville Rd., Suite R 7, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 2365 Centerville Rd., Suite R 7, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2012-05-09 - -
REINSTATEMENT 2011-10-25 - -
CHANGE OF MAILING ADDRESS 2011-10-25 2365 Centerville Rd., Suite R 7, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-09-23
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-04-29
LC Amendment 2012-05-09
ANNUAL REPORT 2012-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State