Entity Name: | PASCO PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASCO PARK, 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. |
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: | 27 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Dec 2018 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2018 (6 years ago) |
Document Number: | L06000122613 |
FEI/EIN Number |
208110104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 5489, SALT SPRINGS, FL, 32134, US |
Address: | 14100 N HIGHWAY 19, SUITE A, SALT SPRINGS, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYER ROSEANNE F | Manager | 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL, 32134 |
MAYER EDUARD J | Manager | 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL, 32134 |
MAYER EDUARD | Agent | 14100 N HIGHWAY 19, SALT SPRINGS, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000095256. MERGER NUMBER 500000188945 |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | MAYER, EDUARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 14100 N HIGHWAY 19, SUITE A, SALT SPRINGS, FL 32134 | - |
LC STMNT OF RA/RO CHG | 2018-03-28 | - | - |
LC STMNT OF AUTHORITY | 2015-07-20 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 14100 N HIGHWAY 19, SUITE A, SALT SPRINGS, FL 32134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 14100 N HIGHWAY 19, SUITE A, SALT SPRINGS, FL 32134 | - |
LC AMENDMENT | 2007-01-22 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2018-03-28 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-05-02 |
CORLCAUTH | 2015-07-20 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State