Entity Name: | 2000 PSL BLVD HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2000 PSL BLVD HOLDINGS 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. |
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: | 01 Jul 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L21000303363 |
FEI/EIN Number |
87-1486659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Promenade Way, Fort Pierce, FL, 34982, US |
Mail Address: | 3903 Promenade Way, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESARIS SAMUEL | Authorized Member | 6815 SW SILVER WOLF, PALM CITY, FL, 34990 |
TURNER JARED | Authorized Member | 3903 Promenade Way, Fort Pierce, FL, 34982 |
Adamo Jarret | Authorized Member | 609 SE Beth Ct, Port Saint Lucie, FL, 34984 |
Baiza Cori | Authorized Member | 531 SE Tanner Ave, Port Saint Lucie, FL, 34984 |
Keher Erica | Authorized Member | 3903 Promenade Way, Fort Pierce, FL, 34982 |
TURNER JARED C | Agent | 3903 Promenade Way, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-19 | 3903 Promenade Way, Fort Pierce, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-19 | 3903 Promenade Way, Fort Pierce, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2022-10-19 | 3903 Promenade Way, Fort Pierce, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-19 | TURNER, JARED C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-19 |
Florida Limited Liability | 2021-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State