HomeMy WebLinkAboutCorporate Detail6/4/2020 Detail by Entity Name
DIVISION OF CORPORATIONS
1317Liirii1 1J
org [JD ?•PDILL Tf'fJ f
an u/JIriu1 J1ate of Florida websiue
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
Foreign Limited Liability Company
EB JACOBS, LLC
Filing Information
Document Number M12000003718
FEI/EIN Number 20-0511545
Date Filed 07/02/2012
State PA
Status INACTIVE
Last Event REVOKED FOR ANNUAL
REPORT
Event Date Filed 09/27/2019
Event Effective Date NONE
Principal Address
300 SOUTH BURROWES STREET
STATE COLLEGE, PA 16801
Mailing Address
300 SOUTH BURROWES STREET
STATE COLLEGE, PA 16801
Registered Agent Name & Address
SILVA, JAY
300 S La Crescenta Drive
Saint Augustine, FL 32080
Name Changed: 09/13/2017
Address Changed: 09/13/2017
Authorized Person(s) Detail
Name & Address
Title MGR
ECHEMENDIA, JANET M
300 SOUTH BURROWES STREET
STATE COLLEGE, PA 16801
Annual Reports
search sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetail?inq uirylype=EntityName&directionType=Initial&searchNameOrder=EBJACOBS M 12000003.. 1/2
6/4/2020
Report Year Filed Date
2016 09/13/2017
2017 09/13/2017
2018 06/27/2018
Document Images
06/27/2018 — ANNUAL REPORT View image in PDF format
09/13/2017 — REINSTATEMENT View image in PDF format
07/02/2012 — Foreign Limited View image in PDF format
Detail by Entity Name
Florida Department of State, Division of Corporations
search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirylype=EntityName&directionType=Initial&searchNameOrder=EBJACOBS M12000003... 2/2
6/4/2020 Detail by Entity Name
DIVISION OF CORPORATIONS
1317Liirar1 Cif
org [JD ?•PDILL Tf'fJ f
an u/JIriu1 J1ate of Florida websiue
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
Foreign Limited Liability Company
PSI SERVICES LLC
Filing Information
Document Number M06000006421
FEI/EIN Number 20-5910717
Date Filed 11/20/2006
State DE
Status ACTIVE
Last Event REINSTATEMENT
Event Date Filed 10/21/2015
Principal Address
611 N. Brand Blvd.
10th Floor
Glendale, CA 91203
Changed: 01/21/2019
Mailing Address
611 N. Brand Blvd.
10th Floor
Glendale, CA 91203
Changed: 01/21/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301
Name Changed: 10/21/2015
Address Changed: 09/25/2013
Authorized Person(s) Detail
Name & Address
Title Managing Member
Lifelong Learner Holdings, LLC
611 N. Brand Blvd.
search sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetail?inq uirylype=EntityName&directionType=Initial&searchNameOrder=PSISERVICES M060000... 1/2
6/4/2020
10th Floor
Glendale, CA91203
Detail by Entity Name
Title CFO, Treasurer, Secretary
Dean, Paul
611 N. Brand Blvd.
10th Floor
Glendale, CA91203
Annual Reports
Report Year Filed Date
2018 01/24/2018
2019 01/21/2019
2020 02/05/2020
Document Images
02/05/2020 — ANNUAL REPORT View image in PDF format
01/21/2019 — ANNUAL REPORT View image in PDF format
01/24/2018 — ANNUAL REPORT View image in PDF format
04/12/2017 — ANNUAL REPORT View image in PDF format
03/28/2016 — ANNUAL REPORT View image in PDF format
10/21/2015 — REINSTATEMENT View image in PDF format
08/13/2014 — ANNUAL REPORT View image in PDF format
09/25/2013 — Reg. Agent Change View image in PDF format
04/30/2013 — Reg. Agent Change View image in PDF format
04/19/2013 — ANNUAL REPORT View image in PDF format
04/27/2012 — ANNUAL REPORT View image in PDF format
04/21/2011 — ANNUAL REPORT View image in PDF format
04/15/2010 — ANNUAL REPORT View image in PDF format
03/20/2009 — ANNUAL REPORT View image in PDF format
07/08/2008 — ANNUAL REPORT View image in PDF format
09/17/2007 — REINSTATEMENT View image in PDF format
11/20/2006 — Foreign Limited View image in PDF format
Florida Department of State, Division of Corporations
search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirylype=EntityName&directionType=Initial&searchNameOrder=PSISERVICES M060000... 2/2