Search icon

PSALMS 91 ADJUSTING LLC - Florida Company Profile

Company Details

Entity Name: PSALMS 91 ADJUSTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSALMS 91 ADJUSTING 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: 06 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: L20000000155
FEI/EIN Number 82-4834763

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

Address: 1936 Bruce B Downs Blvd., APT. 481, Wesley Chapel, FL, 33544, US
Mail Address: 1936 Bruce B Downs Blvd., APT. 481, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Miguel Authorized Member 1936 Bruce B Downs Blvd., APT. 481, Wesley Chapel, FL, 33544
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1936 Bruce B Downs Blvd., APT. 481, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-01-29 1936 Bruce B Downs Blvd., APT. 481, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-02-11 United States Corporation Agents, Inc. -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2020-04-13 - -
CONVERSION 2019-12-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P19000047694. CONVERSION NUMBER 700000198847

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-10-20
CORLCRACHG 2020-04-13
Florida Limited Liability 2019-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State