Search icon

PARTNERS OF PASCO, LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS OF PASCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS OF PASCO, 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: 04 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000029559
FEI/EIN Number 593762204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11820 MIRAMAR PARKWAY, SUITE 4, MIRAMAR, FL, 33025
Mail Address: 11820 MIRAMAR PARKWAY, SUITE 4, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL DAVID M Managing Member 11820 MIRAMAR PARKWAY SUITE 4, MIRAMAR, FL, 33025
HOWELL DAVID M Agent 11820 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 11820 MIRAMAR PARKWAY, SUITE 4, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2012-04-27 11820 MIRAMAR PARKWAY, SUITE 4, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 11820 MIRAMAR PARKWAY, SUITE 4, MIRAMAR, FL 33025 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-10-27 HOWELL, DAVID MMGRM -

Documents

Name Date
ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State