Search icon

PULSE BUSINESS SOLUTIONS, LLC

Company Details

Entity Name: PULSE BUSINESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2011 (14 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L11000033060
FEI/EIN Number NOT APPLICABLE
Address: 12611 New Brittany Blvd, Fort Myers, FL, 33907, US
Mail Address: 12611 New Brittany Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Ritter J B Agent 12611 New Brittany Blvd, Fort Myers, FL, 33907

Managing Member

Name Role Address
RITTER J B Managing Member 12611 New Brittany Blvd, Fort Myers, FL, 33907
BLANCETT S Managing Member 12611 New Brittany Blvd, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004086 PULSE TECHNOLOGY SOLUTIONS EXPIRED 2016-01-11 2021-12-31 No data 12611 NEW BRITTANY BLVD., BUILDING 18, FORT MYERS, FL, 33907
G14000021813 ONE CLOUD SOURCE EXPIRED 2014-03-02 2019-12-31 No data 12611 NEW BRITTANY BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 12611 New Brittany Blvd, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2014-03-02 12611 New Brittany Blvd, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2014-03-02 Ritter, J B No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-02 12611 New Brittany Blvd, Fort Myers, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000391237 ACTIVE 1000000930315 LEE 2022-08-10 2042-08-17 $ 4,533.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State