Search icon

PROPERTY MANAGEMENT SERVICES & STAFFING LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY MANAGEMENT SERVICES & STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY MANAGEMENT SERVICES & STAFFING 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: 20 Sep 2019 (6 years ago)
Date of dissolution: 18 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: L19000238152
FEI/EIN Number 84-3239910

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

Address: 231 El Vedado, Palm Beach, FL, 33480, US
Mail Address: P.O. Box 2045, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY WILLIAM B Manager 231 El Vedado, Palm Beach, FL, 33480
MICHAELS JESSE Manager 231 El Vedado, Palm Beach, FL, 33480
William Perry Agent 231 El Vedado, Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151632 33480 ESTATE MANAGEMENT ACTIVE 2020-11-30 2025-12-31 - 615 MACY STREET, WEST PAM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 231 El Vedado, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 231 El Vedado, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-01-21 231 El Vedado, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2021-01-21 William , Perry -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-18
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State