Search icon

PACE ENERGY EFFICIENCY CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: PACE ENERGY EFFICIENCY CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACE ENERGY EFFICIENCY CONTRACTORS, 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: 08 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L17000053804
FEI/EIN Number NOT APPLICABLE

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

Address: 9961 Camps wood Circle, New Port Richey, FL, 34654, US
Mail Address: 9961 Camps wood Circle, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice Kathleen Manager 9961 Camps wood Circle, New Port Richey, FL, 34654
Rice Kathleen Agent 9961 Camps wood Circle, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-23 9961 Camps wood Circle, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2023-07-23 9961 Camps wood Circle, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2023-07-23 Rice, Kathleen -
REGISTERED AGENT ADDRESS CHANGED 2023-07-23 9961 Camps wood Circle, New Port Richey, FL 34654 -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-07-23
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-12-13
Florida Limited Liability 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State