Search icon

PROPERTY SOURCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY SOURCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY SOURCE GROUP, 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: 19 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L16000174140
FEI/EIN Number 611806825

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

Address: 117 Oak Leaf Ln, Longwood, FL, 32779, US
Mail Address: PO BOX 915211, LONGWOOD, FL, 32791, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENA-GIL ALEXANDRA Manager 117 OAK LEAF LN, LONGWOOD, FL, 32779
ARENA-GIL ALEXANDRA Agent 117 Oak Leaf lane, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027346 WORLD PSG ACTIVE 2022-02-22 2027-12-31 - PO BOX 915211, LONGWOOD, FL, 32791
G16000132470 THE PROPERTY SOURCE GROUP EXPIRED 2016-12-09 2021-12-31 - PO BOX 915211, LONGWOOD, FL, 32791

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 117 Oak Leaf Ln, Longwood, FL 32779 -
REINSTATEMENT 2022-11-08 - -
REGISTERED AGENT NAME CHANGED 2022-11-08 ARENA-GIL, ALEXANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 117 Oak Leaf lane, Longwood, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State