Search icon

PAMELLIE, LLC - Florida Company Profile

Company Details

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

PAMELLIE, 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: 04 Jan 2006 (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: L06000000746
FEI/EIN Number 204201932

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

Address: 78 Masters Drive, ST. AUGUSTINE, FL, 32095, US
Mail Address: P.O. DRAWER 3146, ST. AUGUSTINE, FL, 32085
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGONIGLE MICHAEL Managing Member P.O. Box 3146, ST. AUGUSTINE, FL, 32085
Paucek Edward PSr. Manager P.O. DRAWER 3146, ST. AUGUSTINE, FL, 32085
Paucek Edward PSr. Agent P.O. 3146, ST. AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 P.O. 3146, ST. AUGUSTINE, FL 32085 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Paucek, Edward Phillip, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-06 78 Masters Drive, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2009-03-15 78 Masters Drive, ST. AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State