Search icon

PASCALE MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: PASCALE MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASCALE MEDIA, 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: 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: 16 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000094223
FEI/EIN Number 453013958

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

Address: 1080a Parkside Green Drive, Greenacres, FL, 33415, US
Mail Address: 1080a Parkside Green Drive, Greenacres, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pascale Nicholas V President 1080a Parkside Green Drive, Greenacres, FL, 33415
PASCALE NICHOLAS V Agent 1080a Parkside Green Drive, Greenacres, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047519 UPTOWN DOWNTOWN PHOTOGRAPHY EXPIRED 2014-05-09 2019-12-31 - 51 E. JEFFERSON STREET #2095, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1080a Parkside Green Drive, Greenacres, FL 33415 -
CHANGE OF MAILING ADDRESS 2023-04-30 1080a Parkside Green Drive, Greenacres, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1080a Parkside Green Drive, Greenacres, FL 33415 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-10-17 - -
REGISTERED AGENT NAME CHANGED 2015-10-17 PASCALE, NICHOLAS V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-04-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-17
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State