Search icon

PDSS LUGGAGE, LLC - Florida Company Profile

Company Details

Entity Name: PDSS LUGGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDSS LUGGAGE, 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: 07 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000167873
FEI/EIN Number APPLIED FOR

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

Address: 235 W. Brandon Blvd, Suite 647, Brandon, FL, 33511, US
Mail Address: 235 W. Brandon Blvd, Suite 647, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DEWITT LAW FIRM, P.A. Agent
PDSS HOLDINGS, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089720 RETRACTT EXPIRED 2017-08-15 2022-12-31 - 301 W. PLATT STREET, SUITE 428, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-25 Dewitt Law Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 1560 W. Cleveland Street, TAMPA, FL 33606 -
REINSTATEMENT 2022-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 235 W. Brandon Blvd, Suite 647, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-12-08 235 W. Brandon Blvd, Suite 647, Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-09-13 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-12-08
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-03-05
LC Amendment 2017-09-13
Florida Limited Liability 2017-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State