Search icon

2741R PSLBLVD ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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