Search icon

PACE MSC, L.L.C. - Florida Company Profile

Company Details

Entity Name: PACE MSC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACE MSC, L.L.C. 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: 05 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L10000013727
FEI/EIN Number 272014204

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

Address: 5748 TAMARACK DRIVE, PACE, FL, 32571, US
Mail Address: 5748 TAMARACK DRIVE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBROUGH CARL B Manager 5748 TAMARACK DRIVE, PACE, FL, 32571
KIMBROUGH CHRISTA M Managing Member 5748 TAMARACK DRIVE, PACE, FL, 32571
KIMBROUGH CARL B Agent 5748 TAMARACK DRIVE, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120808 FLORIDA NET ENERGY METERING SOLUTIONS ACTIVE 2020-09-16 2025-12-31 - 5748 TAMARACK DRIVE, PACE, FL, 3257-

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 5748 TAMARACK DRIVE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2016-03-28 5748 TAMARACK DRIVE, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2016-03-28 KIMBROUGH, CARL Brian -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 5748 TAMARACK DRIVE, PACE, FL 32571 -
LC AMENDMENT 2012-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State