Search icon

PAGODA MANAGEMENT, LLC - Florida Company Profile

Company Details

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

PAGODA MANAGEMENT, 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 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000116329
FEI/EIN Number 205975993

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

Address: 1970 N.E. 31st Court, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 1970 N.E. 31st. Ct., LIGHTHOUSE POINT, FL, 33064-7652, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFEIS DOUGLAS R Managing Member 6049 Howardsville Tpk., Afton, VA, 22920
DEFEIS DOUGLAS R Agent 1970 N.E. 31st Ct., Lighthouse Pt., FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 1970 N.E. 31st Ct., Lighthouse Pt., FL 33064 -
REINSTATEMENT 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 1970 N.E. 31st Court, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-10-26 1970 N.E. 31st Court, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2015-10-26 DEFEIS, DOUGLAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-04-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-26
REINSTATEMENT 2013-01-02
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-07
REINSTATEMENT 2009-04-24
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State