Search icon

PAGLIA & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PAGLIA & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAGLIA & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2006 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L06000123071
FEI/EIN Number 592642633

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

Address: 460 NW 52ND AVENUE, OCALA, FL, 34482
Mail Address: PO BOX 5058, OCALA, FL, 34478
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIA MICHAEL D Manager 460 NW 52ND AVENUE, OCALA, FL, 34482
PAGLIA JOHN A Manager 460 NW 52ND AVENUE, OCALA, FL, 34482
Hartley Martha Anderso Esq. Agent Baker, Donelson, Bearman, Caldwell & Berko, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 Hartley, Martha Anderson, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 Baker, Donelson, Bearman, Caldwell & Berkowitz, PC, 200 South Orange Avenue, Suite 2900, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 460 NW 52ND AVENUE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2010-03-09 460 NW 52ND AVENUE, OCALA, FL 34482 -
CONVERSION 2006-12-29 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0200001657 ORIGINALLY FILED ON 09/09/2002. CONVERSION NUMBER 500000061705

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State