Entity Name: | PACKASELLI PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PACKASELLI PARTNERS, 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: | 08 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | L08000076407 |
FEI/EIN Number |
263257881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 PINE STREET, MELBOURNE, FL, 32901, US |
Mail Address: | 1333 PINE STREET, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACKEY DAVID J | Managing Member | 1333 PINE STREET, MELBOURNE, FL, 32901 |
TOMASELLI CLARE MARIE P | Manager | 1333 PINE ST, MELBOURNE, FL, 32901 |
Dujovne Michael Atty | Agent | 1333 PINE STREET, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 1333 PINE STREET, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Dujovne, Michael , Atty | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000255173 | TERMINATED | 1000000584020 | BREVARD | 2014-02-19 | 2034-03-04 | $ 532.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-07-12 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State