Search icon

PASCHAL HOLDINGS, LLC - Florida Company Profile

Company Details

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

PASCHAL 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: 13 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L12000155908
FEI/EIN Number 46-2315519

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

Address: 296 BEACHSIDE DRIVE, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 296 BEACHSIDE DRIVE, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCHAL JAMES P Managing Member 296 BEACHSIDE DRIVE, PANAMA CITY BEACH, FL, 32413
PASCHAL MARIE W Managing Member 296 BEACHSIDE DRIVE, PANAMA CITY BEACH, FL, 32413
POPE H. CRANSTON Agent 490 GRACE AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Masters, Joy Marler -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 Burke Blue, 221 McKenzie Ave, Panama City, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 296 Beachside Drive, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2025-01-20 Paschal, James -
LC STMNT OF RA/RO CHG 2018-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 490 GRACE AVE, PANAMA CITY, FL 32401 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-05-29
ANNUAL REPORT 2018-02-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State