Search icon

PAKA, LLC - Florida Company Profile

Company Details

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

PAKA, 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: 07 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000157099
Address: 10955 NW 12th Dr, Coral Springs, FL, 33071, US
Mail Address: 10955 NW 12th Dr, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZON LISSETTE Manager 10955 NW 12TH DR, CORAL SPRINGS, FL, 33071
GARZON LISSETTE Agent 10297 NW 46th ST, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018549 GRACE FLOWERS ACTIVE 2023-02-08 2028-12-31 - 553 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 10955 NW 12th Dr, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-10-06 10955 NW 12th Dr, Coral Springs, FL 33071 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 GARZON, LISSETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 10297 NW 46th ST, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State