Search icon

PST FLORIDA 2009 LLC - Florida Company Profile

Company Details

Entity Name: PST FLORIDA 2009 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PST FLORIDA 2009 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: 05 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2012 (13 years ago)
Document Number: L11000001743
FEI/EIN Number 274451463

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

Address: 3300 SW 34TH AVENUE, 116, OCALA, FL, 34474
Mail Address: 24050 COMMERCE PARK, 100, BEACHWOOD, OH, 44122
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134423072 2011-01-07 2011-01-07 3300 SW 34TH AVE, SUITE 116, OCALA, FL, 344747448, US 3300 SW 34TH AVE, SUITE 116, OCALA, FL, 344747448, US

Contacts

Phone +1 877-896-9301

Authorized person

Name MR. MICHAEL GRISCHKAN
Role CEO
Phone 2168969301

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
GRISCHKAN MICHAEL Director 24050 COMMERCE PARK SUITE 100, BEACHWOOD, OH, 44122
CMS ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State