Search icon

PCKL PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: PCKL PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCKL PARTNERSHIP, 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: 29 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2007 (18 years ago)
Document Number: L05000090935
FEI/EIN Number NOT APPLICABLE

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

Address: 635 N. MAITLAND AVENUE, MAITLAND, FL, 32751
Mail Address: 635 N. MAITLAND AVENUE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO CARLOS A Managing Member 635 N. MAITLAND AVENUE, MAITLAND, FL, 32751
TOYE KEVIN Managing Member 635 N. MAITLAND AVENUE, MAITLAND, FL, 32751
GLICKMAN PENNY S Managing Member 635 N. MAITLAND AVENUE, MAITLAND, FL, 32751
PACHECO CARLOS A Agent 635 N. MAITLAND AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 635 N. MAITLAND AVENUE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2008-04-23 635 N. MAITLAND AVENUE, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2008-04-23 PACHECO, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 635 N. MAITLAND AVENUE, MAITLAND, FL 32751 -
REINSTATEMENT 2007-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State