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. |
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 |
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 |
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 |
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 | - | - |
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