Search icon

SITEX PASCO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SITEX PASCO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SITEX PASCO HOLDINGS, 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: 16 Nov 2011 (13 years ago)
Document Number: L11000130635
FEI/EIN Number 45-3823983

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

Address: 3801 AVALON PARK EAST BOULEVARD, ORLANDO, FL, 32828, US
Mail Address: 3801 AVALON PARK EAST BOULEVARD, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHLI BEAT M President 3801 AVALON PARK EAST BOULEVARD, ORLANDO, FL, 32828
Sofarelli John Jr. Secretary 3801 AVALON PARK EAST BOULEVARD, ORLANDO, FL, 32828
Defillo Marybel Vice President 3801 AVALON PARK EAST BOULEVARD, ORLANDO, FL, 32828
Novoa Cynthia Treasurer 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828
DEFILLO MARYBEL Agent 3680 AVALON PARK EAST BOULEVARD, SUITE 300, ORLANDO, FL, 32828
SITEX PROPERTIES USA, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3801 AVALON PARK EAST BOULEVARD, 400, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-04-27 3801 AVALON PARK EAST BOULEVARD, 400, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2016-03-24 DEFILLO, MARYBEL -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 3680 AVALON PARK EAST BOULEVARD, SUITE 300, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State