Entity Name: | PAG CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAG CONSULTING, 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: |
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: | 07 Jul 2008 (17 years ago) |
Date of dissolution: | 26 Dec 2019 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | L08000065118 |
FEI/EIN Number |
263987262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20423 State Road 7, Suite F6, Boca Raton, FL, 33498, US |
Mail Address: | 20423 State Road 7, Suite F6, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIME NOFOS, LLC | Manager | 20423 State Road 7, Boca Raton, FL, 33498 |
4C PARTNERS, LP | Manager | 102 W. WHITING ST., SUITE 600, TAMPA, FL, 33602 |
RDJ CAPITAL GROUP, LLC | Manager | - |
COLONIAL PARK PROPERTY HOLDING, LLC | Manager | - |
VECCIA CONSULTING, INC. | Manager | - |
PRIME NOFOS, LLC | Agent | 20423 State Road 7, Boca Raton, FL, 33498 |
MANCO TRADING, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-12-26 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M04000002897. MERGER NUMBER 700000199687 |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 20423 State Road 7, Suite F6, #263, Boca Raton, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 20423 State Road 7, Suite F6, #263, Boca Raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 20423 State Road 7, Suite F6, #263, Boca Raton, FL 33498 | - |
LC AMENDMENT | 2012-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-31 |
LC Amendment | 2012-08-27 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State