Search icon

PSL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PSL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L14000060716
FEI/EIN Number 61-1735247

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

Address: 805 New Hampshire Ave, Wildwood, FL, 34785, US
Mail Address: PO Box 939, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SEAN President 805 New Hampshire Ave, Wildwood, FL, 34785
WILLIAMS JUSTINE Vice President 805 New Hampshire Ave, Wildwood, FL, 34785
WILLIAMS SEAN Agent 805 New Hampshire Ave, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 805 New Hampshire Ave, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 805 New Hampshire Ave, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2019-01-08 805 New Hampshire Ave, Wildwood, FL 34785 -
REINSTATEMENT 2016-03-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 WILLIAMS, SEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State