Entity Name: | TIM PAGEL CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIM PAGEL CONSTRUCTION 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: | 11 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 2010 (15 years ago) |
Document Number: | L08000025467 |
FEI/EIN Number |
800166076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 519 SE Paradise Point Road, Crystal River, FL, 34429, US |
Mail Address: | 519 SE Paradise Point Road, Crystal River, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGEL TIMOTHY | Agent | 519 SE Paradise Point Road, Crystal River, FL, 34429 |
PAGEL TIMOTHY | Managing Member | 519 SE Paradise Point Road, Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 519 SE Paradise Point Road, Crystal River, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 519 SE Paradise Point Road, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 519 SE Paradise Point Road, Crystal River, FL 34429 | - |
REINSTATEMENT | 2010-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2009-07-08 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-03-24 | TIM PAGEL CONSTRUCTION LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6103188303 | 2021-01-26 | 0491 | PPS | 3551 NW 60th Ave, Chiefland, FL, 32626-7156 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8229527405 | 2020-05-18 | 0491 | PPP | 3551 Northwest 60th Avenue, Chiefland, FL, 32626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State