Entity Name: | 2741R PSLBLVD ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2741R PSLBLVD 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2014 (11 years ago) |
Date of dissolution: | 11 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | L14000006365 |
FEI/EIN Number |
46-4527343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2697 SE Calusa Avenue, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 2697 SE Calusa Avenue, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leconte Ruth | Authorized Member | 2697 SE Calusa Avenue, PORT ST LUCIE, FL, 34952 |
Mongno Vincent | Authorized Member | 542 Prospect Street, Westfield, NJ, 07090 |
Gianino Peter T | Agent | 217 SE Ocean Boulevard, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 2697 SE Calusa Avenue, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 2697 SE Calusa Avenue, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Gianino, Peter T | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 217 SE Ocean Boulevard, Stuart, FL 34994 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State