Entity Name: | PAGLIA AND COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAGLIA AND COMPANY, 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. |
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: | 11 Dec 1998 (26 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Dec 2006 (18 years ago) |
Document Number: | L98000003161 |
FEI/EIN Number |
650883999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 NW 52ND AVENUE, OCALA, FL, 34482 |
Mail Address: | PO BOX 5058, OCALA, FL, 34478 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGLIA MICHAEL D | Manager | 460 NW 52ND AVENUE, OCALA, FL, 34482 |
PAGLIA JOHN A | Manager | 460 NW 52ND AVENUE, OCALA, FL, 34482 |
Hartley Martha Anderso Esq. | Agent | Baker, Donelson, Bearman, Caldwell & Berko, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Hartley, Martha Anderson, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | Baker, Donelson, Bearman, Caldwell & Berkowitz, PC, 200 South Orange Avenue, Suite 2900, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 460 NW 52ND AVENUE, OCALA, FL 34482 | - |
LC AMENDED AND RESTATED ARTICLES | 2006-12-28 | - | - |
NAME CHANGE AMENDMENT | 2004-05-07 | PAGLIA AND COMPANY, LLC | - |
CHANGE OF MAILING ADDRESS | 2002-05-13 | 460 NW 52ND AVENUE, OCALA, FL 34482 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-10-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State