Entity Name: | TOPAZ VILLAS PSG LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Jun 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M19000005558 |
FEI/EIN Number |
84-1987362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 DEERWOOD PARK BLVD BLDG 200 #250, JACKSONVILLE, FL, 32256, US |
Mail Address: | 3948 S THIRD ST, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FIRST CORPORATE SERVICES, INC. | Agent | 155 OFFICE PLAZA DR, TALLAHASSEE, FL, 32301 |
PATRIOT SERVICES GROUP, INC. | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083113 | TOPAZ VILLAS JAX APARTMENTS | EXPIRED | 2019-08-06 | 2024-12-31 | - | 8000 IH 10 WEST #1200, SAN ANTONIO, TX, 78230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-04 | 10151 DEERWOOD PARK BLVD BLDG 200 #250, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-11-04 | 10151 DEERWOOD PARK BLVD BLDG 200 #250, JACKSONVILLE, FL 32256 | - |
LC AMENDMENT AND NAME CHANGE | 2021-11-04 | TOPAZ VILLAS PSG LLC | - |
REGISTERED AGENT NAME CHANGED | 2021-11-03 | FIRST CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2021-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF RA/RO CHG | 2020-05-13 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2021-11-04 |
REINSTATEMENT | 2021-11-03 |
Reg. Agent Resignation | 2020-12-30 |
ANNUAL REPORT | 2020-07-20 |
CORLCRACHG | 2020-05-13 |
Foreign Limited | 2019-06-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State