Search icon

PAGENSTECHERS, LLC - Florida Company Profile

Company Details

Entity Name: PAGENSTECHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAGENSTECHERS, 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L08000105060
FEI/EIN Number 263786401

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

Address: 1615 VILLAGE SQUARE BLVD, SUITE 3, TALLAHASSEE, FL, 32309, US
Mail Address: 1615 VILLAGE SQUARE BLVD, SUITE 3, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JOHN R Manager 1615 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 32309
LEWIS BRADFORD R Manager 1615 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 32309
LEWIS JOHN R Agent 1615 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 1615 VILLAGE SQUARE BLVD, SUITE 3, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2015-02-18 1615 VILLAGE SQUARE BLVD, SUITE 3, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1615 VILLAGE SQUARE BLVD, SUITE 3, TALLAHASSEE, FL 32309 -

Documents

Name Date
LC Voluntary Dissolution 2020-06-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State