Entity Name: | PACT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PACT, 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: |
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: | 16 Oct 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | L07000104956 |
FEI/EIN Number |
421749299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3066 Tamiami Trail North, NAPLES, FL, 34103, US |
Mail Address: | 3066 Tamiami Trail North, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANLON CHRISTOPHER J | Manager | 3066 Tamiami Trail North, NAPLES, FL, 34103 |
JOHANSSON STEFAN O | Manager | 3066 Tamiami Trail North, NAPLES, FL, 34103 |
COVELLI JOSEPH | Agent | 201 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000054236 | PACT REAL ESTATE GROUP | EXPIRED | 2010-06-15 | 2015-12-31 | - | CHARLESTON SQUARE, 1400 GULF SHORES BLVD N, STE #142, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 3066 Tamiami Trail North, Suite 201, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 3066 Tamiami Trail North, Suite 201, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 201 N. FRANKLIN STREET, SUITE 3100, TAMPA, FL 33602 | - |
LC AMENDMENT | 2017-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | COVELLI, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-12 |
LC Amendment | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State