Search icon

PSM BEE RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: PSM BEE RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSM BEE RIDGE, 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 Nov 2014 (10 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L14000176537
FEI/EIN Number NOT APPLICABLE

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

Address: 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811, US
Mail Address: P.O. BOX 407, LAKELAND, FL, 33802, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
RAYBURN WILLIAM WIV President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811
METZ MERRIANN M Vice President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811
PHILLIPS DAVID P Treasurer 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
MERGER 2023-12-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L00000014082. MERGER NUMBER 700000247417
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2023-03-20 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2020-04-07 Corporate Creations Network, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 801 US Highway 1, North Palm Beach, FL 33408 -
LC STMNT OF RA/RO CHG 2019-06-04 - -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-07
CORLCRACHG 2019-06-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State