Search icon

LOGITIX PSL HOLDINGS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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