Search icon

MACONI - PASHLEY, LLC - Florida Company Profile

Company Details

Entity Name: MACONI - PASHLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACONI - PASHLEY, 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: 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: 22 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L03000036109
FEI/EIN Number 421605049

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

Address: 4114 Woodlands Pkwy, Palm HARBOR, FL, 34685, US
Mail Address: 4114 Woodlands Pkwy, Palm HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maconi Mark Managing Member 1 Beach Drive SE, St Petersburg, FL, 33701
PASHLEY WARREN J Managing Member 3301 Bayshore Blvd, Tampa, FL, 33629
Thompson Thomas Jr. Manager 5903 Beacon Shores St., Tampa, FL, 34616
MACONI MARK W Agent 4114 Woodlands Pkwy, Palm HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-08-11 4114 Woodlands Pkwy, 401, Palm HARBOR, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 4114 Woodlands Pkwy, 401, Palm HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 4114 Woodlands Pkwy, 401, Palm HARBOR, FL 34685 -
REINSTATEMENT 2017-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-28 - -
REGISTERED AGENT NAME CHANGED 2015-05-28 MACONI, MARK W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-12-04
REINSTATEMENT 2017-08-11
REINSTATEMENT 2015-05-28
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State