Entity Name: | PSN HOLDINGS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PSN HOLDINGS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jun 2012 (13 years ago) |
Date of dissolution: | 19 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | L12000073772 |
FEI/EIN Number |
455410689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2803 Clubhouse Drive, Plant City, FL, 33566, US |
Mail Address: | 2803 Clubhouse Drive, Plant City, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMNESS MICHAEL PAUL | Managing Member | 2803 Clubhouse Drive, Plant City, FL, 33566 |
GIMNESS MICHAEL PAUL | Agent | 2803 Clubhouse Drive, Plant City, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-04 | 2803 Clubhouse Drive, Plant City, FL 33566 | - |
REINSTATEMENT | 2021-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-04 | 2803 Clubhouse Drive, Plant City, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2021-10-04 | 2803 Clubhouse Drive, Plant City, FL 33566 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-01 | GIMNESS, MICHAEL PAUL | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-04 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State