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. |
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 |
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 |
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 | - | - |
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