Entity Name: | LOGITIX PSL HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOGITIX PSL HOLDINGS 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: | 25 Jun 2015 (10 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | L15000110777 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 NE Mizner Blvd, Suite 150, BOCA RATON, FL, 33432, US |
Mail Address: | 225 NE Mizner Blvd, Suite 150, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
KATZ JONATHAN | Manager | 225 NE Mizner Blvd, BOCA RATON, FL, 33432 |
Alderman Luke | Auth | 225 NE Mizner Blvd, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000071832. MERGER NUMBER 700000263077 |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 225 NE Mizner Blvd, Suite 150, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 225 NE Mizner Blvd, Suite 150, BOCA RATON, FL 33432 | - |
LC NAME CHANGE | 2022-04-15 | LOGITIX PSL HOLDINGS LLC | - |
REGISTERED AGENT NAME CHANGED | 2021-05-04 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-04 | 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-29 |
LC Name Change | 2022-04-15 |
ANNUAL REPORT | 2022-03-16 |
Reg. Agent Change | 2021-05-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State