Entity Name: | PAC 1542, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAC 1542, 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: | 16 Apr 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L02000008991 |
FEI/EIN Number |
04-3652044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1542 NE 1ST AVE, MIAMI, FL, 33129 |
Mail Address: | 13040 SW 69th Court, Pinecrest, FL, 33156, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRUGUER LAWRENCE D | Managing Member | 5 Victorian Gate Way, Columbus, OH, 43215 |
DECAROLIS FERNANDO | Manager | 101 SW 15RD 2ND FLOOR, MIAMI, FL, 33129 |
KRUGUER LAWRENCE D | Agent | 13040 SW 69th Court, Pinecrest, FL, 33156 |
BOURRIAN FERNANDO | Manager | 101 SW 15RD 2ND FLOOR, MIAMI, FL, 33129 |
TAVELLA GABRIEL | Manager | 101 SW 15 RD 2ND FLOOR, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 1542 NE 1ST AVE, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 13040 SW 69th Court, Pinecrest, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 1542 NE 1ST AVE, MIAMI, FL 33129 | - |
CANCEL ADM DISS/REV | 2005-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-26 |
REINSTATEMENT | 2005-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State