Entity Name: | PASCO WATER REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Feb 2010 (15 years ago) |
Branch of: | PASCO WATER REALTY, LLC, COLORADO (Company Number 19981159175) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M10000000548 |
FEI/EIN Number |
84-1472753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10020 U.S. HIGHWAY 19 NORTH, PORT RICHEY, FL, 34668 |
Mail Address: | 6016 S FLORENCE CT, Englewood, CO, 80111, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
MARLOW JAMES H | Manager | 6016 S. FLORENCE COURT, ENGLEWOOD, CO, 80111 |
Jeffries David M | Agent | 1227 N Franklin St, Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010445 | GULF COAST WATER REALTY COMPANY | EXPIRED | 2014-01-29 | 2019-12-31 | - | 6011 S FLORENCE CT, ENGLEWOOD, CO, 80111 |
G11000007799 | GULF COAST WATER REALTY COMPANY | ACTIVE | 2011-01-18 | 2027-12-31 | - | 6016 S FLORENCE CT, ENGLEWOOD, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Jeffries, David M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 1227 N Franklin St, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 10020 U.S. HIGHWAY 19 NORTH, PORT RICHEY, FL 34668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State