Entity Name: | PACE ENERGY EFFICIENCY CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Rice Kathleen | Agent | 9961 Camps wood Circle, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
Rice Kathleen | Manager | 9961 Camps wood Circle, New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-23 | 9961 Camps wood Circle, New Port Richey, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-23 | 9961 Camps wood Circle, New Port Richey, FL 34654 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-23 | Rice, Kathleen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-23 | 9961 Camps wood Circle, New Port Richey, FL 34654 | No data |
REINSTATEMENT | 2018-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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 Feb 2025
Sources: Florida Department of State