Search icon

PACOTE COMPLETO, LLC - Florida Company Profile

Company Details

Entity Name: PACOTE COMPLETO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACOTE COMPLETO, 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: 02 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L15000114500
FEI/EIN Number 47-4481622

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

Address: 17518 PLACIDITY AVE, CLERMONT, FL, 34714, US
Mail Address: 17518 PLACIDITY AVE, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO COSTA DIOGO CESAR Manager 17518 PLACIDITY AVE, CLERMONT, FL, 34714
Costa Joao Carlos Manager 1516 Tranquil Avenue, Clermont, FL, 34714
Costa Sylvia R Manager 1516 Tranquil Avenue, Clermont, FL, 34714
Costa Glauco C Manager 1542 Still Drive, Clermont, FL, 34714
Couto Matos Monique Manager 1542 Still Drive, Clermont, FL, 34714
Costa Renata Manager 17518 PLACIDITY AVE, CLERMONT, FL, 34714
COSTA RENATA Agent 17518 PLACIDITY AVE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 COSTA, RENATA -
REGISTERED AGENT NAME CHANGED 2022-10-17 COSTA, DIOGO -
LC NAME CHANGE 2020-01-02 PACOTE COMPLETO, LLC -
LC NAME CHANGE 2019-12-05 RED DESIGN SERVICES, LLC -
REINSTATEMENT 2019-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-12
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-08-28
AMENDED ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2020-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State