Search icon

PAIGKO, L.L.C. - Florida Company Profile

Company Details

Entity Name: PAIGKO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAIGKO, L.L.C. 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 29 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: L05000033546
FEI/EIN Number 202661258

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

Address: 342 WILLIAMS POINT BLVD., COCOA, FL, 32927, US
Mail Address: 342 WILLIAMS POINT BLVD., COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ENRIQUE LAW FIRM Agent 836 EXECUTIVE LANE, ROCKLEDGE, FL, 32955
DEAN RICHARD T Managing Member 400 MILFORD POINT, MERRITT ISLAND, FL, 32952
DEAN NANCY H Managing Member 400 MILFORD POINT, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 342 WILLIAMS POINT BLVD., COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2017-01-11 342 WILLIAMS POINT BLVD., COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2017-01-11 THE ENRIQUE LAW FIRM -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 836 EXECUTIVE LANE, 120, ROCKLEDGE, FL 32955 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State