Search icon

PASCERET LLC - Florida Company Profile

Company Details

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

PASCERET 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: 19 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000025571
FEI/EIN Number 46-2075046

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

Address: 1227 SENECA FALLS DRIVE, ORLANDO, FL, 32828, US
Mail Address: 1227 SENECA FALLS DRIVE, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATALAY AYDIN Manager 1227 SENECA FALLS DRIVE, ORLANDO, FL, 32828
ATALAY AYDIN E Agent 1227 SENECA FALLS DRIVE, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012704 CIBUS EXPIRED 2014-02-05 2019-12-31 - 6615 HIDDEN BEACH CIR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 1227 SENECA FALLS DRIVE, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2014-08-04 1227 SENECA FALLS DRIVE, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2014-08-04 ATALAY, AYDIN E -
CHANGE OF PRINCIPAL ADDRESS 2014-08-04 1227 SENECA FALLS DRIVE, ORLANDO, FL 32828 -
LC AMENDMENT 2013-09-20 - -
LC AMENDMENT 2013-04-12 - -

Documents

Name Date
LC Amendment 2014-08-04
ANNUAL REPORT 2014-04-28
LC Amendment 2013-09-20
LC Amendment 2013-04-12
Florida Limited Liability 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State