Search icon

PASCO WATER REALTY, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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