Search icon

PASCAL-GASTON INVESTMENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PASCAL-GASTON INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASCAL-GASTON INVESTMENTS, 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: 26 Aug 2005 (20 years ago)
Document Number: L05000084774
FEI/EIN Number 203370089

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

Mail Address: PO BOX 2320, WINDERMERE, FL, 34786, US
Address: 8810 COMMODITY CIRCLE, SUITE 20, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURY TED A Manager PO BOX 2320, WINDERMERE, FL, 34786
KHOURY HENRIETTE Manager PO BOX 2320, WINDERMERE, FL, 34786
KHOURY PASCAL N Manager PO BOX 2320, WINDERMERE, FL, 34786
KHOURY GASTON A Manager PO BOX 2320, WINDERMERE, FL, 34786
KHOURY TED A Agent 8810 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-18 KHOURY, TED A -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 8810 COMMODITY CIRCLE, SUITE 20, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 8810 COMMODITY CIRCLE, SUITE 20, ORLANDO, FL 32819 -

Court Cases

Title Case Number Docket Date Status
WINFIELD INVESTMENTS, LLC, IVAN BROTHERTON, DAISY BROTHERTON, ARTHUR WINFIELD AND GLORIA WINFIELD VS PASCAL-GASTON INVESTMENTS, LLC 5D2017-1304 2017-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-008426

Parties

Name ARTHUR H. WINFIELD
Role Appellant
Status Active
Name DAISY V. BROOKS-BROTHERTON
Role Appellant
Status Active
Name WINFIELD INVESTMENTS LLC
Role Appellant
Status Active
Representations Quoc Van
Name IVAN E. BROTHERTON
Role Appellant
Status Active
Name GLORIA M. WINFIELD
Role Appellant
Status Active
Name PASCAL-GASTON INVESTMENTS, LLC
Role Appellee
Status Active
Representations Keith A. Graham, SHANNON M. WIGGINS
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED; QUESTION CERTIFIED.
Docket Date 2017-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PASCAL-GASTON INVESTMENTS, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AB DUE 11/28.
Docket Date 2017-09-28
Type Response
Subtype Response
Description RESPONSE ~ PER 9/25 ORDER
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO MOT STRIKE
On Behalf Of PASCAL-GASTON INVESTMENTS, LLC
Docket Date 2017-09-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS; OR MOT FOR AN EOT TO FILE AB
Docket Date 2017-09-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE INITIAL BRF OR IN THE ALTERNATIVE, MOT EOT FOR ANS BRF
On Behalf Of PASCAL-GASTON INVESTMENTS, LLC
Docket Date 2017-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2150 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/5
Docket Date 2017-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-07-17
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SHANNON M WIGGINS 0101207
On Behalf Of PASCAL-GASTON INVESTMENTS, LLC
Docket Date 2017-05-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA QUOC VAN 0065090
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/17
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2017-05-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5900.00
Total Face Value Of Loan:
5900.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State