Search icon

PESG ADMINISTRATIVE SERVICES GROUP, LLC

Company Details

Entity Name: PESG ADMINISTRATIVE SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M17000003525
Address: 6307 84TH STREET SE, CALEDONIA, MI, 49316, US
Mail Address: 6307 84TH STREET SE, CALEDONIA, MI, 49316, US
Place of Formation: MICHIGAN

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
BLEDSOE N. HENRY President 404 BNA DRIVE, SUITE 407, NASHVILLE, TN, 37217

Chief Executive Officer

Name Role Address
BLEDSOE N. HENRY Chief Executive Officer 404 BNA DRIVE, SUITE 407, NASHVILLE, TN, 37217

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000008712 ACTIVE 1000000808033 COLUMBIA 2018-12-19 2029-01-02 $ 134.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000062398 ACTIVE 1000000770050 COLUMBIA 2018-02-09 2028-02-14 $ 1,068.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2019-07-01
Foreign Limited 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State