Search icon

100 PASADENA AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 100 PASADENA AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 PASADENA AVENUE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000053511
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2865 EXECUTIVE DRIVE, C/O J COPPERWHEAT, CLEARWATER, FL, 33762
Mail Address: 2865 EXECUTIVE DRIVE, C/O J COPPERWHEAT, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISSER P.N. I Managing Member 2865 EXECUTIVE DRIVE, CLEARWATER, FL, 33762
COPPERWHEAT JACQUELYN Secretary 2865 EXECUTIVE DRIVE, CLEARWATER, FL, 33762
Wallace Peter REsq. Agent 259 THIRD AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-25 Wallace, Peter R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 259 THIRD AVENUE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2865 EXECUTIVE DRIVE, C/O J COPPERWHEAT, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2009-04-15 2865 EXECUTIVE DRIVE, C/O J COPPERWHEAT, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
Florida Limited Liability 2008-05-29

Date of last update: 01 May 2025

Sources: Florida Department of State