Entity Name: | PSPD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Aug 2012 (12 years ago) |
Date of dissolution: | 16 Aug 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2024 (6 months ago) |
Document Number: | L12000106112 |
FEI/EIN Number | 46-0994157 |
Address: | 1085 cottonwood ct, MARCO ISLAND, FL, 34145, US |
Mail Address: | 1085 cottonwood ct, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBSTER RONALD S | Agent | 979 N. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
D'ANGELO ALDO I | Manager | 979 N Collier Blvd, MARCO ISLAND, FL, 34145 |
D'ANGELO CAROLYN | Manager | 979 N. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 1085 cottonwood ct, MARCO ISLAND, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 1085 cottonwood ct, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-16 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State