Search icon

PS CAPTURED MOMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PS CAPTURED MOMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PS CAPTURED MOMENTS, 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: 01 Jun 2017 (8 years ago)
Document Number: L17000120122
FEI/EIN Number 821740138

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

Address: 4335 Isleta Ct, Las Cruces, NM, 88011-4286, US
Mail Address: 4335 Isleta Ct, Las Cruces, NM, 88011-4286, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLINSKY PAULA A Managing Member 4335 Isleta Ct, Las Cruces, NM, 880114286
BERLINSKY-HELTON JANICE Agent 1065 Lakemont Cir, Winter Park, FL, 327925056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120883 IMAGE FIRST PRODUCTIONS ACTIVE 2020-09-16 2025-12-31 - 11321 NW 27TH CT, PLANTATION, FL, 33323
G17000065488 PAULA STANTON ACTIVE 2017-06-14 2028-12-31 - 11321 NW 27TH CT, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4335 Isleta Ct, Las Cruces, NM 88011-4286 -
CHANGE OF MAILING ADDRESS 2024-04-29 4335 Isleta Ct, Las Cruces, NM 88011-4286 -
REGISTERED AGENT NAME CHANGED 2024-04-29 BERLINSKY-HELTON, JANICE -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1065 Lakemont Cir, Apt 201, Winter Park, FL 32792-5056 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State