Search icon

PANOR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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