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. |
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 |
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 |
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 |
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 | - | - |
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