Search icon

PACE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PACE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACE PROPERTIES, 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: 27 Aug 2003 (22 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L03000032310
FEI/EIN Number 571184914

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

Address: 2172 W. Nine Mile Rd, PENSACOLA, FL, 32534, US
Mail Address: 2172 W. Nine Mile Rd, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE PROPERTIES, LLC Agent -
ROGERS MILTON C Managing Member 2172 W. Nine Mile Rd, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2172 W. Nine Mile Rd, #396, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2023-04-26 2172 W. Nine Mile Rd, #396, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Pace Properties, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 2172 W. Nine Mile Rd, #396, PENSACOLA, FL 32534 -
NAME CHANGE AMENDMENT 2004-02-20 PACE PROPERTIES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2024-01-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State