Search icon

PAMPA REALTY LLC - Florida Company Profile

Company Details

Entity Name: PAMPA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMPA REALTY 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: 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: 25 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: L11000048568
FEI/EIN Number 452031098

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

Mail Address: 12369 EQUINE LN, WELLINGTON, FL, 33414, US
Address: 3375 FOOTHILL RD, CARPINTERIA, CA, 93013, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVENDANO ANA I Managing Member 12400 INDIAN MOUNT RD, WELLINGTON, FL, 33449
SCOPSI WULFF SANTIAGO S Manager 12400 INDIAN MOUND RD, WELLINGTON, FL, 33449
MERLOTTI LUIS O Manager 12369 EQUINE LANE, WELLINGTON, FL, 33414
GONZALEZ PATRICIO C Manager 1842 WILTSHIRE VILLAGE DR, WELLINGTON, FL, 33414
AVENDANO ANA Agent 12400 INDIAN MOUND ROAD, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 3375 FOOTHILL RD, CARPINTERIA, CA 93013 -
CHANGE OF MAILING ADDRESS 2024-04-21 3375 FOOTHILL RD, CARPINTERIA, CA 93013 -
REGISTERED AGENT NAME CHANGED 2023-04-25 AVENDANO, ANA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 12400 INDIAN MOUND ROAD, LAKE WORTH, FL 33449 -
LC AMENDMENT 2011-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State