Search icon

PAMELA GAETA & PENNY ERLICH, L.L.C. - Florida Company Profile

Company Details

Entity Name: PAMELA GAETA & PENNY ERLICH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMELA GAETA & PENNY ERLICH, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2003 (22 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: L03000010409
FEI/EIN Number 790722015

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

Address: 350 N Main St., Unit 718, Royal Oak, MI, 48067-4125, US
Mail Address: 350 N Main St., Unit 718, Royal Oak, MI, 48067-4125, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Erlich Penny President 28751 Wintergreen Dr, Farmington Hills, MI, 48331
Gaeta Pamela A Vice President 350 N Main St., Unit 718, Royal Oak, MI, 480674125
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-07-31 - -
LC VOLUNTARY DISSOLUTION 2024-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2024-07-19 - -
REGISTERED AGENT NAME CHANGED 2024-07-19 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 350 N Main St., Unit 718, Royal Oak, MI 48067-4125 -
CHANGE OF MAILING ADDRESS 2017-05-24 350 N Main St., Unit 718, Royal Oak, MI 48067-4125 -
REINSTATEMENT 2011-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Revocation of Dissolution 2024-07-31
LC Voluntary Dissolution 2024-07-24
REINSTATEMENT 2024-07-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State