Entity Name: | B. PASCUALI DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B. PASCUALI DESIGN, 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: |
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: | 18 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2014 (11 years ago) |
Document Number: | L12000080127 |
FEI/EIN Number |
455529063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5317 Rustic Trail, Colleyville, TX, 76034, US |
Mail Address: | 5317 Rustic Trail, Colleyville, TX, 76034, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pascuali BEATRIZ | Managing Member | 5317 Rustic Trail, Colleyville, TX, 76034 |
Pascuali BEATRIZ | Agent | 1926 Bethel Blvd, Boca Raton, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003828 | B PASCUALI INTERIORS | EXPIRED | 2017-01-10 | 2022-12-31 | - | 516 NW 12TH TERRACE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 5317 Rustic Trail, Colleyville, TX 76034 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 5317 Rustic Trail, Colleyville, TX 76034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 1926 Bethel Blvd, Boca Raton, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Pascuali , BEATRIZ | - |
REINSTATEMENT | 2014-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State