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. |
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 |
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 |
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 | - |
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