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. |
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 |
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 |
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 | - | - |
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