Search icon

PAG RL, LLC - Florida Company Profile

Company Details

Entity Name: PAG RL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAG RL, 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000003052
FEI/EIN Number 202734253

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

Address: 350 CAMINO GARDENS BLVD, SUITE 102, BOCA RATON, FL, 33432
Mail Address: 350 CAMINO GARDENS BLVD, SUITE 102, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOPOLI VINCENT C Agent 350 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432
PRIME NOFOS, LLC Manager 350 CAMINO GARDENS BLVD., STE 102, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 MANOPOLI, VINCENT C -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 350 CAMINO GARDENS BLVD., STE 102, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 350 CAMINO GARDENS BLVD, SUITE 102, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-04-28 350 CAMINO GARDENS BLVD, SUITE 102, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State