Search icon

PACE CONSTRUCTION SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PACE CONSTRUCTION SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACE CONSTRUCTION SERVICES OF FLORIDA, 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: 14 Jan 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L13000007100
FEI/EIN Number 46-5543243

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

Address: 5365 CANOE CREEK ROAD, ST. CLOUD, FL, 34772, US
Mail Address: 5365 CANOE CREEK ROAD, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE ROSSER L Member 5365 CANOE CREEK ROAD, ST. CLOUD, FL, 34772
Killgore Pearlman Semanie Denius & Squires Agent 800 N Magnolia Ave, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-29 Killgore Pearlman Semanie Denius & Squires PA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 800 N Magnolia Ave, Suite 1500, Orlando, FL 32803 -
LC AMENDMENT 2015-05-04 - -
LC STMNT OF AUTHORITY 2015-05-04 - -
LC NAME CHANGE 2014-02-27 PACE CONSTRUCTION SERVICES OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-08
LYARBROUGH 2020-03-03
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State