Search icon

PSM SOUTH BRANCH, LLC

Company Details

Entity Name: PSM SOUTH BRANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Feb 2019 (6 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L19000040027
FEI/EIN Number 83-4005050
Address: 3300 PUBLIX CORPORATE PKWY., LAKELAND, FL 33811
Mail Address: 3300 PUBLIX CORPORATE PKWY., LAKELAND, FL 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Rayburn, William W., IV President 3300 PUBLIX CORPORATE PKWY., LAKELAND, FL 33811

Vice President

Name Role Address
Metz, Merriann M. Vice President 3300 PUBLIX CORPORATE PKWY., LAKELAND, FL 33811

Secretary

Name Role Address
Metz, Merriann M. Secretary 3300 PUBLIX CORPORATE PKWY., LAKELAND, FL 33811

Treasurer

Name Role Address
Phillips, David P. Treasurer 3300 PUBLIX CORPORATE PKWY., LAKELAND, FL 33811

Events

Event Type Filed Date Value Description
MERGER 2023-03-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L00000014082. MERGER NUMBER 500000237945
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 3300 PUBLIX CORPORATE PKWY., LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2023-01-03 3300 PUBLIX CORPORATE PKWY., LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2023-01-03 Corporate Creations Network, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 801 US Highway 1, North Palm Beach, FL 33408 No data
LC AMENDMENT 2019-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-10
LC Amendment 2019-04-25
Florida Limited Liability 2019-02-08

Date of last update: 17 Jan 2025

Sources: Florida Department of State