Search icon

PACT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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