Search icon

PROGRESSIVE STERILIZATION SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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