Search icon

PABLO PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PABLO PROPERTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PABLO PROPERTY PARTNERS, 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: 09 Jul 2003 (22 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: L03000024933
FEI/EIN Number 753120448

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

Address: 306 PLAZA, ATLANTIC BEACH, FL, 32233
Mail Address: 306 PLAZA, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY RICHARD M Managing Member 306 PLAZA, ATLANTIC BEACH, FL, 32233
MILLER JOHN M Agent 3010 Third Street South, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 3010 Third Street South, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 306 PLAZA, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2009-04-29 306 PLAZA, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 MILLER, JOHN M -

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State