Search icon

PUBLIC SCHOOL PROPERTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PUBLIC SCHOOL PROPERTY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUBLIC SCHOOL PROPERTY DEVELOPMENT, 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: 07 May 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: L10000049459
FEI/EIN Number 272673483

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

Address: 4500 PGA Boulevard, Suite 302, Palm Beach Gardens, FL, 33418, US
Mail Address: 4500 PGA Boulevard, Suite 302, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollander Lauren Manager 4500 PGA Boulevard Ste 302, PALM BEACH GARDENS, FL, 33418
Gerson Gary Agent 3001 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4500 PGA Boulevard, Suite 302, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-04-30 4500 PGA Boulevard, Suite 302, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2019-02-28 Gerson, Gary -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 3001 PGA Blvd, Suite 305, Palm Beach Gardens, FL 33410 -
LC NAME CHANGE 2017-01-04 PUBLIC SCHOOL PROPERTY DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
LC Name Change 2017-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State