Search icon

PSYCH OWNER, LLC - Florida Company Profile

Company Details

Entity Name: PSYCH OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSYCH OWNER, 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L14000032498
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2328 10th Ave N, Lake Worth Beach, FL, 33461, US
Mail Address: 2328 10th Ave N, Lake Worth Beach, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doran Timothy Manager 2328 10th Ave N, Lake Worth Beach, FL, 33461
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 2328 10th Ave N, Suite 300, Lake Worth Beach, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-02-16 2328 10th Ave N, Suite 300, Lake Worth Beach, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1201 HAYS STREET, 3001 PGA BLVD, #305, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-04-25 - -
REGISTERED AGENT NAME CHANGED 2023-04-25 CORPORATION SERVICE COMPANY -
LC REVOCATION OF DISSOLUTION 2017-03-07 - -
VOLUNTARY DISSOLUTION 2017-01-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-23
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-30
CORLCRACHG 2023-04-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State