Search icon

PROFESSIONAL SERVICES ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL SERVICES ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL SERVICES ENTERPRISE, 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 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L10000115415
FEI/EIN Number 273878376

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

Address: 1126 florida ave, orange city, FL, 32763, US
Mail Address: 1126 florida ave, orange city, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ HECTOR Manager 1126 florida ave, orange city, FL, 32763
DIAZ JOYCE Manager 1126 florida ave, orange city, FL, 32763
DIAZ HECTOR Secretary 1126 Florida ave, orange city, FL, 32763
DIAZ HECTOR Treasurer 1126 florida ave, orange city, FL, 32763
HECTOR DIAZ Agent 1126 florida ave, orange city, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1126 florida ave, orange city, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1126 florida ave, orange city, FL 32763 -
CHANGE OF MAILING ADDRESS 2022-04-25 1126 florida ave, orange city, FL 32763 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 HECTOR, DIAZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State