Entity Name: | PAG REAL ESTATE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAG REAL ESTATE INVESTMENTS, 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: | 26 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000009876 |
FEI/EIN Number |
208377804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110-D NW 37 PLACE, GAINESVILLE, FL, 32606 |
Mail Address: | 300 Intracostal Place, Tequesta, FL, 33469, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYTLE ROBERT W | Managing Member | 2219 County Road 220, Ste 3, Middleburg, FL, 32068 |
ROSIN NEIL H | Managing Member | 300 Intracoastal Place, Tequesta, FL, 33469 |
Lytle Robert | Agent | 300 Intracoastal Place, Tequesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-10 | Lytle, Robert | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 300 Intracoastal Place, 208, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 4110-D NW 37 PLACE, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-23 | 4110-D NW 37 PLACE, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-10 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State