Search icon

PANITZ SIGNATURE HOMES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PANITZ SIGNATURE HOMES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANITZ SIGNATURE HOMES, L.L.C. 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: 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: 09 Aug 2001 (24 years ago)
Date of dissolution: 06 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Sep 2007 (18 years ago)
Document Number: L01000013323
FEI/EIN Number 593736716

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

Address: 1108 A1A NORTH SUITE 102, PONTE VEDRA BEACH, FL, 32082
Mail Address: 1108 A1A NORTH SUITE 102, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMBY ROBERT Managing Member 1108 A1A HIGHWAY N, PONTE VEDRA BEACH, FL, 32082
PANITZ LEON Managing Member 11108 A1A HIGHWAY N108, PONTE VEDRA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-27 1108 A1A NORTH SUITE 102, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2005-10-27 1108 A1A NORTH SUITE 102, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006873 LAPSED 162007CC016466MA CIR CRT DUVAL CTY 2008-04-09 2013-04-21 $7542.63 SUNBELT RENTALS INC, 1337 HUNDRED OAKS DRIVE, CHARLOTTE, NC 28217

Documents

Name Date
Reg. Agent Resignation 2007-05-21
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-07-30
ANNUAL REPORT 2002-06-03
Florida Limited Liabilites 2001-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State