Search icon

P S ENERGY LLC - Florida Company Profile

Company Details

Entity Name: P S ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

P S ENERGY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L13000019622
FEI/EIN Number 46-1975638

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

Address: 7950 West Mcnab Road, Suite 322, Tamarac, FL 33321
Mail Address: 7950 West Mcnab Road, Suite 322, Tamarac, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETHI, PUSHPINDER S Agent 7950 West Mcnab Road, Suite 322, Tamarac, FL 33321
SETHI, PUSHPINDER S Manager 7950 West Mcnab Road, Suite 322 Tamarac, FL 33321
SETHI, AMRIT K Manager 7950 West Mcnab Road, Suite 322 Tamarac, FL 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 7950 West Mcnab Road, Suite 322, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 7950 West Mcnab Road, Suite 322, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-04-06 7950 West Mcnab Road, Suite 322, Tamarac, FL 33321 -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 SETHI, PUSHPINDER S -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-12-14
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State