Search icon

PAPPAS PASCO VENTURE, LLC

Company Details

Entity Name: PAPPAS PASCO VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000058262
FEI/EIN Number 800429706
Mail Address: 731 WESLEY AVENUE, TARPON SPRINGS, FL, 34689
Address: 11345 STATE ROAD 54, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TATE MARK T Agent 212 S. MAGNOLIA AVENUE, TAMPA, FL, 33606

Manager

Name Role Address
PAPPAS LOUIS Manager 731 WESLEY AVENUE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146207 PAPPAS RANCH EXPIRED 2009-08-17 2014-12-31 No data 731 WESLEY AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 11345 STATE ROAD 54, ODESSA, FL 33556 No data
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2009-07-06 PAPPAS PASCO VENTURE, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000048612 TERMINATED 1000000441017 PASCO 2012-12-18 2033-01-02 $ 9,404.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-13
LC Amended/Restated Article/NC 2009-07-06
Florida Limited Liability 2009-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State