Entity Name: | PBS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 15 Nov 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 May 2018 (7 years ago) |
Document Number: | L13000160384 |
FEI/EIN Number | 46-4117471 |
Address: | 7846 WILES RD, CORAL SPRINGS, FL 33067 |
Mail Address: | 7846 WILES RD, CORAL SPRINGS, FL 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Forbes, Pier A | Agent | 501 EAST LAS OLAS BLVD, STE 300/200, FORT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
FARES, ALAA | Manager | 7846 WILES RD, CORAL SPRINGS, FL 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000074190 | ZAINA SALON | ACTIVE | 2020-06-30 | 2025-12-31 | No data | 7846 WILES RD, CORALSPRINGS, FL, 33067 |
G14000024916 | ZAINA SALON | EXPIRED | 2014-03-10 | 2019-12-31 | No data | 7846 WILES RD, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Forbes, Pier A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 501 EAST LAS OLAS BLVD, STE 300/200, FORT LAUDERDALE, FL 33301 | No data |
LC AMENDMENT | 2018-05-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-05 | 7846 WILES RD, CORAL SPRINGS, FL 33067 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-05 | 7846 WILES RD, CORAL SPRINGS, FL 33067 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000659221 | TERMINATED | 1000000723581 | BROWARD | 2016-09-30 | 2036-10-05 | $ 948.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-05-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State