Search icon

PAG INTERNATIONAL LTD LLC - Florida Company Profile

Company Details

Entity Name: PAG INTERNATIONAL LTD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAG INTERNATIONAL LTD 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 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L19000175208
FEI/EIN Number 84-2348942

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

Address: 11030 Harbour Springs Circle, Boca Raton, FL, 33428, US
Mail Address: 11030 Harbour Springs Circle, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREY PAUL A Director 11030 Harbour Springs Circle, Boca Raton, FL, 33428
SAMUDA GREY KERRY-ANN L Secretary 11030 Harbour Springs Circle, Boca Raton, FL, 33428
GREY PAUL A Agent 11030 Harbour Springs Circle, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 11030 Harbour Springs Circle, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 20296 Hacienda Court, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 11030 Harbour Springs Circle, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 11030 Harbour Springs Circle, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-04-12 11030 Harbour Springs Circle, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2021-01-07 GREY, PAUL A -
REINSTATEMENT 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-01-07
Florida Limited Liability 2019-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State