Search icon

PASADENA SQUARE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PASADENA SQUARE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASADENA SQUARE MANAGEMENT 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: 19 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L04000021493
FEI/EIN Number 205335778

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

Address: 259 E. RAND ROAD, #200, MOUNT PROSPECT, IL, 60056, US
Mail Address: 259 E. RAND ROAD, #200, MOUNT PROSPECT, IL, 60056, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUTLA DARSHAN S Manager 259 E. RAND ROAD, MOUNT PROSPECT, IL, 60056
JUTLA JOYTI Managing Member 259 E. RAND ROAD, MOUNT PROSPECT, IL, 60056
JUTLA SANJAY S Authorized Member 259 E. RAND ROAD, MOUNT PROSPECT, IL, 60056
WALKER SONIA J Authorized Member 259 E. RAND ROAD, MOUNT PROSPECT, IL, 60056
JUTLA RAJEEV S Authorized Member 259 E. RAND ROAD, MOUNT PROSPECT, IL, 60056
Caceres Maggie P Agent 1155 Pasadena Ave S, South Pasadena, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1155 Pasadena Ave S, Suite H, South Pasadena, FL 33707 -
LC AMENDMENT 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 Caceres, Maggie P -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
LC Amendment 2017-02-21
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State