Search icon

PAX GOVERNORS SQUARE APARTMENTS, LLC

Company Details

Entity Name: PAX GOVERNORS SQUARE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L17000088181
FEI/EIN Number 821250334
Address: 8797 20th Street, Vero Beach, FL, 32966, US
Mail Address: 8797 20th Street, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1707608 8797 20TH STREET, VERO BEACH, FL, 32966 8797 20TH STREET, VERO BEACH, FL, 32966 561.573.2295

Filings since 2018-08-31

Form type D
File number 021-320531
Filing date 2018-08-31
File View File

Filings since 2017-05-26

Form type D
File number 021-287565
Filing date 2017-05-26
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004Z5V9T1IMNBM45 L17000088181 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O PG Law, PL, 5030 Champion Blvd, Suite G11-281, Boca Raton, US-FL, US, 33496
Headquarters 8797 20th St, Vero Beach, US-FL, US, 32966

Registration details

Registration Date 2021-07-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-07-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000088181

Agent

Name Role
PG LAW, PL Agent

Manager

Name Role
PAX PROPERTIES, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085394 RENAISSANCE APARTMENTS AT CAPITAL CIRCLE EXPIRED 2018-08-03 2023-12-31 No data 8797 20TH ST., VERO BEACH, FL, 32966
G18000032228 RENAISSANCE APARTMENTS AT CAPITAL CIRCLE ACTIVE 2018-03-08 2028-12-31 No data 2959 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 8797 20th Street, Vero Beach, FL 32966 No data
CHANGE OF MAILING ADDRESS 2020-01-14 8797 20th Street, Vero Beach, FL 32966 No data
REGISTERED AGENT NAME CHANGED 2020-01-14 PG Law, PL No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 5030 Champion Blvd, Suite G11-281, Boca Raton, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State