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. |
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 |
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 |
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 |
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 | - | - |
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