Search icon

PASCAL GOURMANDISE & CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: PASCAL GOURMANDISE & CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASCAL GOURMANDISE & CREATIONS 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: 03 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L21000349877
FEI/EIN Number 850573939

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

Address: 998 N FEDERAL HWY, POMPANO BEACH, FL, 33062
Mail Address: 1919 NE 45th ST, FORT LAUDERDALE, FL, 33308-5135, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANA PASCAL Authorized Member 998 N FEDERAL HWY, POMPANO BEACH, FL, 33062
PELLETIER CATHERINE Authorized Member 998 N FEDERAL HWY, POMPANO BEACH, FL, 33062
PROADVISOR TAX & ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093690 PASCAL & CATHY BAKERY ACTIVE 2023-08-10 2028-12-31 - 998 N FEDERAL HWY 4-5, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
CHANGE OF MAILING ADDRESS 2022-10-19 998 N FEDERAL HWY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2022-10-19 ProAdvisor Tax & Accounting LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 1919 NE 45th ST, SUITE 119, FORT LAUDERDALE, FL 33308-5135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-19
Florida Limited Liability 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State