Search icon

P.S.B. SALON, LLC - Florida Company Profile

Company Details

Entity Name: P.S.B. SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.S.B. SALON, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Aug 2012 (13 years ago)
Date of dissolution: 23 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2022 (3 years ago)
Document Number: L12000110654
FEI/EIN Number 46-0911554

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18621 N. TAMIAMI TRAIL, DEL TURA COUNTRY CLUB, NORTH FORT MYERS, FL, 33917
Mail Address: 26100 Ocelot Ln, PUNTA GORDA, FL, 33983, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTZ MAHSHIE DECOSTA, P.A. Agent 1560 MATTHEW DRIVE, FORT MYERS, FL, 33957
BLEVINS PEGGY S Managing Member 18671 N. TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093312 TK'S HAIR DESIGN EXPIRED 2013-02-15 2018-12-31 - 18621 N. TAMIAMI TRAIL, N. FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-23 - -
CHANGE OF MAILING ADDRESS 2018-01-13 18621 N. TAMIAMI TRAIL, DEL TURA COUNTRY CLUB, NORTH FORT MYERS, FL 33917 -
LC NAME CHANGE 2012-09-04 P.S.B. SALON, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State