Entity Name: | PANOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANOR 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: |
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: | 15 Sep 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L03000034941 |
FEI/EIN Number |
550845875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1903 S INDIAN RIVER DRIVE, FT. PIERCE, FL, 34950, US |
Mail Address: | 1903 S INDIAN RIVER DRIVE, FT. PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUHN MONIQUE L | Managing Member | 1903 S INDIAN RIVER DRIVE, FT. PIERCE, FL, 34950 |
BRUHN MONIQUE L | Agent | 1903 S INDIAN RIVER DRIVE, FT. PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | 1903 S INDIAN RIVER DRIVE, FT. PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2022-08-01 | 1903 S INDIAN RIVER DRIVE, FT. PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-01 | BRUHN, MONIQUE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-01 | 1903 S INDIAN RIVER DRIVE, FT. PIERCE, FL 34950 | - |
Name | Date |
---|---|
LC Amendment | 2022-08-01 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State