Search icon

P S G HOLDINGS LLC

Company Details

Entity Name: P S G HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2012 (13 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: L12000023411
FEI/EIN Number 45-4569782
Address: 5781 Lee Blvd, Lehigh Acres, FL, 33971, US
Mail Address: 5781 Lee Blvd, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Ottosen Judith Agent 5781 Lee Blvd, Lehigh Acres, FL, 33971

Manager

Name Role Address
GUPTA SANJIV Manager 5781 Lee Blvd, Lehigh Acres, FL, 33971

Managing Member

Name Role Address
GUPTA PARVEEN Managing Member 5781 Lee Blvd, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 5781 Lee Blvd, 208-107, Lehigh Acres, FL 33971 No data
CHANGE OF MAILING ADDRESS 2017-04-26 5781 Lee Blvd, 208-107, Lehigh Acres, FL 33971 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 5781 Lee Blvd, 208-107, Lehigh Acres, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2013-02-27 Ottosen, Judith No data
CANCEL FOR NON-PAYMENT 2012-04-19 No data 03/06/12-REC DM# 04043-D; CANC ART OF ORG DUE TO RTN CK# 1068 FOR $375 DATED 02/14/12

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-27
DM# 04043-D REPLACEMENT 2012-04-26
DEBIT MEMO# 04043-D 2012-04-19
Florida Limited Liability 2012-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State