Search icon

PAC 1542, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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