Entity Name: | PROGRESSIVE STERILIZATION SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROGRESSIVE STERILIZATION SOLUTIONS, 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: | 27 Jan 2014 (11 years ago) |
Date of dissolution: | 20 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | L14000014186 |
FEI/EIN Number |
46-4897200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5419 DELETTE AVE S, GULFPORT, FL, 33707, US |
Mail Address: | PO BOX 530311, St Petersburg, FL, 33747, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAUZERALL MICHELE E | Authorized Member | PO BOX 530311, St Petersburg, FL, 33747 |
KEENAN MARYELLEN | Authorized Member | 5419 DELETTE AVE S, GULFPORT, FL, 33707 |
Mauzerall Michele | Agent | 5419 DELETTE AVE S, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 5419 DELETTE AVE S, GULFPORT, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-21 | 5419 DELETTE AVE S, GULFPORT, FL 33707 | - |
LC STMNT OF RA/RO CHG | 2018-06-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-15 | 5419 DELETTE AVE S, GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-10 | Mauzerall, Michele | - |
LC STMNT CORR/NC | 2014-02-03 | PROGRESSIVE STERILIZATION SOLUTIONS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-20 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-21 |
CORLCRACHG | 2018-06-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-06-10 |
CORLCSTCNC | 2014-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State