Search icon

ONE PASCO CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ONE PASCO CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE PASCO CENTER, 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: 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 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000116493
FEI/EIN Number 203901272

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

Mail Address: 1202 PARRILLA DE AVILA, TAMPA, FL, 33613
Address: 30435 COMMERCE DRIVE, SAN ANTONIO, FL, 33576
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHATOR SURESH K Managing Member 1505 SOUTH BLVD., HOUSTON, TX, 77006
TSOKOS CHRIS P Managing Member 1202 PARRILLA DE AVILA, TAMPA, FL, 33613
KOUTRAS DIANE Managing Member 1528 ALBEMARLE COURT, DUNEDIN, FL, 34698
Tsokos Chris Agent 1202 Parrilla De Avila, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1202 Parrilla De Avila, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Tsokos, Chris -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-03-29 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 30435 COMMERCE DRIVE, SAN ANTONIO, FL 33576 -
CHANGE OF MAILING ADDRESS 2008-02-05 30435 COMMERCE DRIVE, SAN ANTONIO, FL 33576 -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8107984 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2009-10-01 2010-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient ONE PASCO CENTER LLC
Recipient Name Raw ONE PASCO CENTER LLC
Recipient Address 15909 LAYTON CT, TAMPA, HILLSBOROUGH, FLORIDA, 33647-1031, UNITED STATES
Obligated Amount 41785.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
6229377 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2007-10-01 2008-09-30 FFATA NFC FLAG FOR NON FAR LEASES, STORAGE, & TRANSPORTATION RPTG & FFIS NON FPDS-NG REPORTABLES (LEASE AGREEMENTS , ETC.). PER OCFO 8-22-07
Recipient ONE PASCO CENTER, LLC
Recipient Name Raw ONE PASCO CENTER, LLC
Recipient DUNS 620600010
Recipient Address 15909 LAYTON CT, TAMPA, HILLSBOROUGH, FLORIDA, 33647-1031
Obligated Amount 30133.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State