Search icon

B & T PASCO LLC - Florida Company Profile

Company Details

Entity Name: B & T PASCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & T PASCO 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: 28 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: L08000082229
FEI/EIN Number 300506895

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

Address: 6105 MEMORIAL HIGHWAY SUITE G, TAMPA, FL, 33615
Mail Address: 6105 MEMORIAL HIGHWAY SUITE G, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAESTRELLI jr. RICHARD B Manager 6105 MEMORIAL HIGHWAY SUITE G, TAMPA, FL, 33615
MAESTRELLI TERESA L Managing Member 6105 MEMORIAL HIGHWAY SUITE G, TAMPA, FL, 33615
Maestrelli richard BJr. Mgr 6105 MEMORIAL HIGHWAY SUITE G, TAMPA, FL, 33615
Maestrelli jr Richard B Agent 6105 Memorial Hwy Suite G, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Maestrelli jr, Richard B -
REGISTERED AGENT NAME CHANGED 2021-02-16 Maestrelli, Richard B -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 6105 Memorial Hwy Suite G, Tampa, FL 33615 -
REINSTATEMENT 2020-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-14

Date of last update: 03 May 2025

Sources: Florida Department of State