Entity Name: | PASEO REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASEO REALTY, 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. |
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: | 28 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000055966 |
FEI/EIN Number |
800117689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2639 Professional Circle, Naples, FL, 34119, US |
Mail Address: | 2639 Professional Circle, Suite 101, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOCK BRIAN K | Manager | 2639 Professional Circle, Naples, FL, 34119 |
Osborne Vanroy | Vice President | 2639 Professional Circle, Naples, FL, 34119 |
FERRY JOHN | Vice President | 2639 Professional Circle, Naples, FL, 34119 |
GOODLETTE COLEMAN JOHNSON YOVANOVICH ET AL | Agent | 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-26 | 2639 Professional Circle, #101, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2639 Professional Circle, #101, Naples, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | GOODLETTE COLEMAN JOHNSON YOVANOVICH ET AL | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-20 | 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-06 |
AMENDED ANNUAL REPORT | 2017-11-15 |
AMENDED ANNUAL REPORT | 2017-10-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State