Search icon

BERNARD PACKO PLLC - Florida Company Profile

Company Details

Entity Name: BERNARD PACKO PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNARD PACKO PLLC 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: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L13000000920
FEI/EIN Number 46-1680034

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

Address: 5289 CEDAR ROAD, ST. AUGUSTINE, FL, 32080
Mail Address: 5289 CEDAR ROAD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACKO BERNIE M Manager 5289 CEDAR ROAD, ST. AUGUSTINE, FL, 32080
PACKO ROBIN Manager 5289 CEDAR ROAD, ST. AUGUSTINE, FL, 32080
PACKO ROBIN Agent 5289 CEDAR ROAD, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006109 PR REALTY & DEVELOPMENT ACTIVE 2018-01-11 2028-12-31 - 5289 CEDAR ROAD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 5289 CEDAR ROAD, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 5289 CEDAR ROAD, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-23 5289 CEDAR ROAD, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2025-01-23 PACKO, ROBIN -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 PACKO, ROBIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2013-03-20 BERNARD PACKO PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-29
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State