Search icon

PAK EQUIPMENT REPAIR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAK EQUIPMENT REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAK EQUIPMENT REPAIR, 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: 01 Dec 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Dec 2015 (10 years ago)
Document Number: L15000200795
FEI/EIN Number 81-0744415

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

Address: 12730 CLEARCREEK RD., YOUNGSTOWN, FL, 32466, US
Mail Address: 12730 CLEARCREEK RD., YOUNGSTOWN, FL, 32466, US
ZIP code: 32466
City: Youngstown
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kahle Angela L Manager 12730 CLEARCREEK RD., YOUNGSTOWN, FL, 32466
KAHLE PHILIP L Manager 12730 CLEARCREEK RD., YOUNGSTOWN, FL, 32466
Kahle Angela L Agent 12730 CLEARCREEK RD., YOUNGSTOWN, FL, 32466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112520 PAK OUTDOORS EXPIRED 2019-10-16 2024-12-31 - 12730 CLEAR CREEK RD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-28 Kahle, Angela Lynn -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 12730 CLEARCREEK RD., YOUNGSTOWN, FL 32466 -
LC NAME CHANGE 2015-12-16 PAK EQUIPMENT REPAIR, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000573905 ACTIVE 1000001009778 BAY 2024-08-28 2044-09-04 $ 3,886.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000290930 ACTIVE 1000000992155 BAY 2024-05-07 2044-05-15 $ 1,704.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000226751 TERMINATED 1000000988499 BAY 2024-04-10 2034-04-17 $ 1,277.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000226744 TERMINATED 1000000988498 BAY 2024-04-10 2044-04-17 $ 12,221.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000451163 TERMINATED 1000000934089 BAY 2022-09-16 2032-09-21 $ 411.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000451171 TERMINATED 1000000934090 BAY 2022-09-16 2042-09-21 $ 5,940.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000448070 TERMINATED 1000000900485 BAY 2021-08-30 2041-09-01 $ 5,084.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000303200 TERMINATED 1000000892381 BAY 2021-06-14 2041-06-16 $ 2,260.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000097745 TERMINATED 1000000878716 BAY 2021-02-26 2041-03-03 $ 2,073.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000426203 TERMINATED 1000000830153 BAY 2019-06-13 2039-06-19 $ 2,298.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-28
LC Name Change 2015-12-16

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21167.50
Total Face Value Of Loan:
21167.50
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19600.00
Total Face Value Of Loan:
19600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$21,167.5
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,167.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,288.13
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $21,167.5
Jobs Reported:
5
Initial Approval Amount:
$19,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,860.44
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $19,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State