Entity Name: | PASCAL'S YACHT DETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASCAL'S YACHT DETAIL, 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: | 30 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2023 (2 years ago) |
Document Number: | L07000119418 |
FEI/EIN Number |
371556996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1481 SE Legacy Cove Circle, STUART, FL, 34997, US |
Mail Address: | 1481 SE Legacy Cove Circle, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT PASCAL A | Managing Member | 1481 SE Legacy Cove Circe, STUART, FL, 34997 |
Robert Pascal A | Agent | 1481 SE Legacy Cove Circle, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-26 | 1481 SE Legacy Cove Circle, Stuart, FL 34997 | - |
REINSTATEMENT | 2020-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-26 | 1481 SE Legacy Cove Circle, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2020-01-26 | 1481 SE Legacy Cove Circle, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-26 | Robert, Pascal A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-15 |
REINSTATEMENT | 2023-05-10 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-01-26 |
REINSTATEMENT | 2012-12-05 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-31 |
REINSTATEMENT | 2008-10-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State