Search icon

PAS DEVELOPMENT SERVICES, LLC

Company Details

Entity Name: PAS DEVELOPMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Apr 2016 (9 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L16000072828
FEI/EIN Number 90-1187244
Address: 11400 N Jog Rd, Ste. 300, Palm Beach Gardens, FL 33418
Mail Address: 11400 N Jog Rd, Ste. 300, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324

President

Name Role Address
James, Gilchrist President 11400 N Jog Rd, Ste. 300 Palm Beach Gardens, FL 33418

Chief Executive Officer

Name Role Address
James, Gilchrist Chief Executive Officer 11400 N Jog Rd, Ste. 300 Palm Beach Gardens, FL 33418

Chief Financial Officer

Name Role Address
Schweighoefer, Tino Chief Financial Officer 11400 N Jog Rd, Ste. 300 Palm Beach Gardens, FL 33418

Vice President

Name Role Address
Pottlitzer, Denise Vice President 11400 N Jog Rd, Ste. 300 Palm Beach Gardens, FL 33418

Secretary

Name Role Address
Hall, Carrie A. Secretary 11400 N Jog Rd, Ste. 300 Palm Beach Gardens, FL 33418

Asst. Secretary

Name Role Address
Klapper, Jon H. Asst. Secretary 11400 N Jog Rd, Ste. 300 Palm Beach Gardens, FL 33418

Manager

Name Role
PHYSICIAN AUDIOLOGY SERVICES, INC. Manager

Events

Event Type Filed Date Value Description
MERGER 2022-01-27 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS LIFESTYLE HEARING CORPORATION (USA). MERGER NUMBER 300000223673
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 11400 N Jog Rd, Ste. 300, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2021-04-16 11400 N Jog Rd, Ste. 300, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2019-09-24 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-04-15

Date of last update: 20 Jan 2025

Sources: Florida Department of State