Search icon

PRODUCTION SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRODUCTION SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PRODUCTION SUPPORT SERVICES, 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: 28 Oct 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: L13000151494
FEI/EIN Number 46-3992077

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

Address: 2274 NE 136TH TERR, NORTH MIAMI BEACH, FL 33181
Mail Address: 2274 NE 136TH TERR, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTA, JOSE L Agent 2274 NE 136TH TERR, NORTH MIAMI BEACH, FL 33181
BOTA, Blanca j Chief Executive Officer 2274 NE 136TH TERR, NORTH MIAMI BEACH, FL 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-13 BOTA, JOSE L -
LC STMNT OF RA/RO CHG 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 2274 NE 136TH TERR, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 2274 NE 136TH TERR, NORTH MIAMI BEACH, FL 33181 -
REINSTATEMENT 2014-10-06 - -
CHANGE OF MAILING ADDRESS 2014-10-06 2274 NE 136TH TERR, NORTH MIAMI BEACH, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2014-01-14 PRODUCTION SUPPORT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
CORLCRACHG 2016-07-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State