Search icon

PAUTAUROS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PAUTAUROS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUTAUROS 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: 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 2012 (13 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: L12000105508
FEI/EIN Number 46-0794880

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

Address: 13401 MCCORMICK DR SUITE B, TAMPA, FL, 33626
Mail Address: 13401 MCCORMICK DR SUITE B, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUTAUROS PAULA L President 3894 TAMPA ROAD SUITE C, OLDSMAR, FL, 34677
PAUTAUROS ANTHONY Vice President 3894 TAMPA ROAD SUITE C, OLDSMAR, FL, 34677
PAUTAUROS PAULA L Agent 13401 MCCORMICK DR SUITE B, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083699 OLDSMAR TAP HOUSE EXPIRED 2012-08-27 2017-12-31 - 3894 TAMPA ROAD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-26 13401 MCCORMICK DR SUITE B, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2013-06-26 13401 MCCORMICK DR SUITE B, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-26 13401 MCCORMICK DR SUITE B, TAMPA, FL 33626 -

Documents

Name Date
LC Voluntary Dissolution 2013-12-26
Reg. Agent Change 2013-06-26
ANNUAL REPORT 2013-01-16
Florida Limited Liability 2012-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State