Search icon

PASCO PARK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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