Search icon

PAGANINI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PAGANINI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAGANINI PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2014 (11 years ago)
Document Number: L14000049305
FEI/EIN Number 47-3087152

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

Address: 512 Bahama Dr, Indian Harbour BCH, FL, 32937, US
Mail Address: 3800 Riders TRL, Hillsborough, NC, 27278, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTOR NICHOLO J Manager 3800 Riders TRL, Hillsborough, NC, 27278
Sartor Nicholo J Agent 512 Bahama DR, Indian Harbour BCH, FL, 27278

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 512 Bahama Dr, Indian Harbour BCH, FL 32937 -
CHANGE OF MAILING ADDRESS 2025-02-05 512 Bahama Dr, Indian Harbour BCH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Sartor, Nicholo John -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 512 Bahama DR, Indian Harbour BCH, FL 27278 -
CHANGE OF MAILING ADDRESS 2019-03-30 506 Majorca Ct, Satellite Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 506 Majorca Ct, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State