Search icon

PATRICK PAGE ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: PATRICK PAGE ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK PAGE ASSOCIATES 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: 24 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000075967
FEI/EIN Number 46-2931413

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

Address: 174 Watercolor Way, Santa Rosa Beach, FL, 32459, US
Mail Address: 174 Watercolor Way, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE PATRICK JSR Managing Member 174 Watercolor Way, Santa Rosa Beach, FL, 32459
PAGE PATRICK JSR Agent 174 Watercolor Way, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 174 Watercolor Way, Suite 103-238, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2018-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 174 Watercolor Way, Suite 103-238, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2018-10-08 174 Watercolor Way, Suite 103-238, Santa Rosa Beach, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 PAGE, PATRICK J, SR -

Documents

Name Date
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-11-02
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State