Search icon

PASCALE SCHLEGEL LLC - Florida Company Profile

Company Details

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

PASCALE SCHLEGEL 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000047387
FEI/EIN Number 46-5162480

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

Address: 91766 Overseas Hwy, TAVERNIER, FL, 33070, US
Mail Address: 91766 Overseas Hwy, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEGEL PASCALE Manager 91766 Overseas Hwy, TAVERNIER, FL, 33070
Bennett Beau Chief Executive Officer 91766 Overseas Hwy, TAVERNIER, FL, 33070
PRIBRAMSKY STEVEN R Agent 81990 OVERSEAS HWY, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107741 TAVERNIER MEDICAL CENTER EXPIRED 2017-09-28 2022-12-31 - 91766 OVERSEAS HWY, TAVERTNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-27 91766 Overseas Hwy, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2017-07-27 91766 Overseas Hwy, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2017-07-27 PRIBRAMSKY, STEVEN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-07-27
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State