Entity Name: | PACO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2016 (8 years ago) |
Document Number: | L15000204120 |
FEI/EIN Number | 81-1867569 |
Address: | 1111 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 1111 Crandon Blvd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ballester Maria EMGR | Agent | 1111 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
BALLESTER FRANCISCO | Manager | 1111 Crandon Blvd, Key Biscayne, FL, 33149 |
BALLESTER EUGENIA | Manager | 1111 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 1111 Crandon Blvd, C 605, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 1111 Crandon Blvd, C 605, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Ballester, Maria Eugenia, MGR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 1111 Crandon Blvd, C 605, Key Biscayne, FL 33149 | No data |
REINSTATEMENT | 2016-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-10-31 |
Florida Limited Liability | 2015-12-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State