Entity Name: | PACIFIC DOT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PACIFIC DOT 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: | 01 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 2011 (13 years ago) |
Document Number: | L10000123611 |
FEI/EIN Number |
273585521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 SOUTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160, US |
Mail Address: | 110 SOUTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC. | Agent | - |
BANDEL STEVEN I | Manager | 110 SOUTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 110 SOUTH ISLAND DRIVE, GOLDEN BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 110 SOUTH ISLAND DRIVE, GOLDEN BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 4651 SHERIDAN ST, STE 355, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2011-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CONVERSION | 2010-12-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000079717. CONVERSION NUMBER 900000109229 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State