Search icon

PARETO'S CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: PARETO'S CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARETO'S CONSULTING 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: 28 Oct 2013 (11 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L13000151069
FEI/EIN Number 46-3992803

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

Address: 5205 BAYBERRY LN, TAMARAC, FL, 33319, US
Mail Address: 5205 BAYBERRY LN, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAJALES JOSEPH Auth 5205 BAYBERRY LN, TAMARAC, FL, 33319
CAYPLESS ANA J Auth 5205 BAYBERRY LN, TAMARAC, FL, 33319
DE VIVO CRUZ MARIA A Auth 5205 BAYBERRY LN, TAMARAC, FL, 33319
CARVAJALES JOSEPH Agent 5205 BAYBERRY LN, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 5205 BAYBERRY LN, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-06-25 5205 BAYBERRY LN, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 5205 BAYBERRY LN, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2016-04-30 CARVAJALES, JOSEPH -
LC AMENDMENT 2014-07-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
LC Amendment 2014-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State