Search icon

PACE FAMILY ENTERTAINMENT CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PACE FAMILY ENTERTAINMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACE FAMILY ENTERTAINMENT CENTER, 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: 26 Mar 2003 (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: L03000011007
FEI/EIN Number 651173882

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

Address: 3721 HWY 90, MILTON, FL, 32571
Mail Address: 2101 BARRANCAS, PENSACOLA, FL, 32501
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFTIN JOE M Managing Member 2101 BARRANCAS, PENSACOLA, FL, 32501
LOFTIN JOE M Agent 2101 BARRANCAS, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 3721 HWY 90, MILTON, FL 32571 -
CHANGE OF MAILING ADDRESS 2004-04-16 3721 HWY 90, MILTON, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 2101 BARRANCAS, PENSACOLA, FL 32501 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001760330 LAPSED 2012 CA 001510 CIRCUIT COURT, SANTA ROSA 2013-12-05 2018-12-20 $5,158,587.83 CRIMSON PORTFOLIO, LLC, 4675 MACARTHUR COURT, SUITE 1550, NEWPORT BEACH, CA 92660

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-07-19
REINSTATEMENT 2009-12-23
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State