Entity Name: | SAMUEL PACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMUEL PACE 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: |
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: | 19 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000046300 |
FEI/EIN Number |
651247106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1983 Abrico Dr., H-14, LUTZ, FL, 33558, US |
Mail Address: | 1983 Abrico Dr., H-14, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACE SAMUEL E | Managing Member | 1983 Abrico Dr., H-14, LUTZ, FL, 33558 |
DUDOVA JANA | Managing Member | 1983 Abrico Dr., H-14, LUTZ, FL, 33558 |
PACE SAMUEL E | Agent | 1983 Abrico Dr., LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-10 | PACE, SAMUEL E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1983 Abrico Dr., H-14, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1983 Abrico Dr., H-14, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1983 Abrico Dr., H-14, LUTZ, FL 33558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-06-12 |
REINSTATEMENT | 2018-12-10 |
ANNUAL REPORT | 2017-06-14 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State