Inactive
Updated 3/22/2025 12:37:23 PM

Pcspr LLC

Pcspr LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 8, 2016, under the Florida Department Of State’s registration number M16000000206. It is currently listed as an inactive entity and FEI/EIN number is 90-0842483.

The principal address of Pcspr LLC is 14350 N 87th St. #110, Scottsdale, AZ 85260 and mailing address is 14350 N 87th St #110, Scottsdale, AZ 85260, where all official business activities and communication are managed.

The company is managed by Buell, Ryan from Scottsdale AZ, holding the position of Manager; Burg, Paul from Scottsdale AZ, serving as the Manager, who takes the lead in overseeing its operations. For legal purposes, Universal Registered Agents, Inc. serves as the registered agent for the company, located at 3458 Lakeshore Dr., Tallahassee, FL 32312, handling all compliance and official matters for company.

On April 28, 2017, the company has filed the latest annual report.

Filing information

Company Name Pcspr LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M16000000206
FEI/EIN Number 90-0842483
Date Filed January 8, 2016
Company Age 9 years 4 months
State AZ
Status Inactive
Last Event WITHDRAWAL
Event Date Filed 4/30/2018
Event Effective Date NONE

The data on Pcspr LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

14350 N 87th St. #110
Scottsdale, AZ 85260
Changed: 4/28/2017

Mailing Address

14350 N 87th St #110
Scottsdale, AZ 85260
Changed: 4/30/2018

Registered Agent Name & Address

Universal Registered Agents, Inc.
3458 Lakeshore Dr.
Tallahassee, FL 32312
Registered Agent Resigned: 12/4/2018

Authorized Person(s) Details

Buell, Ryan
14350 N 87th St. #110
Scottsdale, AZ 85260
Burg, Paul
14350 N 87th St. #110
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type WITHDRAWAL
Filed Date 4/30/2018
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 04/28/2017

Document Images