Search icon

PASCO OFFICE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: PASCO OFFICE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASCO OFFICE PARTNERS 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000105813
FEI/EIN Number 205943726

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

Address: 118 Graceland Blvd, COLUMBUS, OH, 43214, US
Mail Address: 118 Graceland Blvd, COLUMBUS, OH, 43214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POP 52, INC. Manager -
WINTERS ELISE K Agent 1006 DREW STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 118 Graceland Blvd, Suite 318, COLUMBUS, OH 43214 -
CHANGE OF MAILING ADDRESS 2020-06-29 118 Graceland Blvd, Suite 318, COLUMBUS, OH 43214 -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N. A. VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, PASCO OFFICE PARTNERS, LLC 2D2018-3627 2018-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-3532 ES

Parties

Name WELLS FARGO BANK, N. A.
Role Appellant
Status Active
Representations MARIE TOMASSI, ESQ.
Name PASCO OFFICE PARTNERS LLC
Role Appellee
Status Active
Name STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
Role Appellee
Status Active
Representations ALOYMA M. SANCHEZ, ESQ., FREDERICK T. REEVES, ESQ., ELISE KATHERINE WINTERS, ESQ., LEWIS E. GARLISI, ESQ., S. CARY GAYLORD, ESQ., BLAKE H. GAYLORD, ESQ., BRENT E. SIMON, ESQ.
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Wells Fargo Bank, N.A. and Appellee Pasco Office Partners, LLC move for an award of appellate attorney's fees. The motions are denied.
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 12, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge John L. Badalamenti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ GROGER - 47 PAGES
Docket Date 2018-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-10-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by November 6, 2018.
Docket Date 2018-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to consolidate and dispense with briefing is granted. The above-captioned appeals are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The initial and answer briefs already filed in case 2D18-2042 shall be considered consolidated briefs for the two appeals. No separate initial brief or answer brief needs to be filed in case 2D18-3627.
Docket Date 2018-09-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH COURT ORDER
On Behalf Of STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
Docket Date 2018-09-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion to consolidate and dispense with briefing.
Docket Date 2018-09-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DISPENSE WITH BRIEFING
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State