Search icon

PASCAL'S YACHT DETAIL, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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