Search icon

NV OF PSL LLC

Company Details

Entity Name: NV OF PSL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Apr 2012 (13 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L12000055709
FEI/EIN Number 45-5718762
Address: 1707 NW St Lucie W Blvd, Port St Lucie, FL 34986
Mail Address: 11858 179th Ct N, Jupiter, FL 33478
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Kern, Michael Agent 11858 179th Ct N, Jupiter, FL 33478

Manager

Name Role Address
KOCH, JENNIFER Manager 11858, 179th Ct N Jupiter, FL 33478
KERN, Michael Manager 11858, 179th Ct N Jupiter, FL 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041076 MASSAGE ENVY EXPIRED 2012-05-01 2017-12-31 No data 11858 179TH CT N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1707 NW St Lucie W Blvd, Port St Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2019-02-26 1707 NW St Lucie W Blvd, Port St Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 11858 179th Ct N, Jupiter, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2018-06-22 Kern, Michael No data
LC AMENDMENT 2016-03-24 No data No data
LC AMENDMENT 2015-06-18 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-24
LC Amendment 2016-03-24
ANNUAL REPORT 2016-02-24

Date of last update: 23 Jan 2025

Sources: Florida Department of State