Search icon

PSD REALTY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PSD REALTY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSD REALTY ASSOCIATES, 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: 27 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L13000136985
FEI/EIN Number 46-4094277

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

Address: 151 SAWGRASS CORNERS DRIVE, SUITE 202, PONTE VEDRA BEACH, FL, 32082
Mail Address: 151 SAWGRASS CORNERS DRIVE, SUITE 202, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERBER SHIELDS P Jr. Manager 2655 NORTH OCEAN DR, SINGER ISLAND, FL, 33404
RUSSO BERTIE Manager 2655 NORTH OCEAN DR, SINGER ISLAND, FL, 33404
DOLEZAL PATRICK Agent 151 SAWGRASS CORNERS DRIVE, SUITE 202, PONTE VEDRA BEACH, FL, 32082
DOLEZAL PATRICK Manager 2655 NORTH OCEAN DR, SINGER ISLAND, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071377 GULFSTREAM PROPERTY MANAGEMENT SERVICES ACTIVE 2015-07-09 2025-12-31 - THE FERBER COMPANY, 151 SAWGRASS CORNERS DR. STE. 202, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 SIGLE, MINDY -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 DOLEZAL, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-27
AMENDED ANNUAL REPORT 2016-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State