Search icon

PASCO ELECTRONIC NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: PASCO ELECTRONIC NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASCO ELECTRONIC NETWORKS, 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: 03 Oct 2008 (17 years ago)
Date of dissolution: 28 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: L08000093903
FEI/EIN Number NOT APPLICABLE

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

Address: 1508 STURBRIDGE COURT, DUNEDIN, FL, 34698, FL
Mail Address: 1508 STURBRIDGE COURT, DUNEDIN, FL, 34698, FL
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKKI BELMINA Manager 1508 STURBRIDGE COURT, DUNEDIN, FL, 34698
REDDISH DONALD Agent 28050 US HWY 19 N., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 REDDISH, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2014-05-15 28050 US HWY 19 N., #208, CLEARWATER, FL 33761 -
REINSTATEMENT 2014-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1508 STURBRIDGE COURT, DUNEDIN, FL 34698 FL -
CHANGE OF MAILING ADDRESS 2011-05-01 1508 STURBRIDGE COURT, DUNEDIN, FL 34698 FL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-28
Reinstatement 2014-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State