Search icon

PAKALIN LLC - Florida Company Profile

Company Details

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

PAKALIN 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 18 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2024 (a year ago)
Document Number: L15000097428
FEI/EIN Number 30-0874074

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

Address: 101 N U.S highway 1, suite 213, fort pierce, FL, 34950, US
Mail Address: 101 N U.S highway 1, suite 213, fort pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVURT LAW OFFICES PA Agent 6965 Piazza Grande Avenue, ORLANDO, FL, 32835
PAKALIN GOKHAN Authorized Member 139 N SECOND STREET, FT PIERCE, FL, 34950
ALTUNLU AHMET Authorized Member 139 N SECOND STREET, FT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065505 CHANEY'S HOUSE O' FLOWERS EXPIRED 2015-06-24 2020-12-31 - 139 N. 2ND STREET, FORT PIERCE, FL, 34950
G15000062377 CHANEY'S HOUSE O' FLOWERS EXPIRED 2015-06-17 2020-12-31 - 139 N. 2ND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 101 N U.S highway 1, suite 213, fort pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2022-04-26 101 N U.S highway 1, suite 213, fort pierce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 6965 Piazza Grande Avenue, Suite 201, ORLANDO, FL 32835 -
LC AMENDMENT 2015-07-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
LC Amendment 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374477310 2020-04-28 0455 PPP 139 N 2nd St, FORT PIERCE, FL, 34950-4404
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-4404
Project Congressional District FL-21
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14837.61
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State