Search icon

PAOPATOSCALE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PAOPATOSCALE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAOPATOSCALE PROPERTIES, 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: 13 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L12000143017
FEI/EIN Number 37-1836999

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

Address: 300 REDWOOD LANE, KEY BISCAYNE, FL, 33149, US
Mail Address: 300 REDWOOD LANE, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGI REGISTERED AGENTS, INC. Agent -
WARDLE TAMI S Manager 411 THEODORE FREMD AVENUE, RYE, NY, 10580
LOPEZ MANUEL S Manager 411 THEODORE FREMD AVENUE, RYE, NY, 10580

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 300 REDWOOD LANE, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-04-03 300 REDWOOD LANE, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 AGI REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-22
LC Amendment 2019-10-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State