Search icon

PAQ-1, L.L.C. - Florida Company Profile

Company Details

Entity Name: PAQ-1, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAQ-1, L.L.C. 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: 30 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L07000088976
FEI/EIN Number 455188299

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

Address: 2740 N Roosevelt Blvd, Key West, FL, 33040, US
Mail Address: Key West, FL 33040 US, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paquette Calvin J Manager 2740 N Roosevelt Blvd, Key West, FL, 33040
Paquette Calvin JMGM Agent 2740 N Roosevelt Blvd, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-20 2740 N Roosevelt Blvd, Key West, FL 33040 -
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 2740 N Roosevelt Blvd, Key West, FL 33040 -
REINSTATEMENT 2022-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 2740 N Roosevelt Blvd, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-07-27 Paquette, Calvin J, MGM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-07-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-04-30
Reg. Agent Resignation 2013-10-09
REINSTATEMENT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State