Entity Name: | PANHANDLE HOLDINGS GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANHANDLE HOLDINGS GROUP, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Dec 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Nov 2005 (19 years ago) |
Document Number: | L03000048788 |
FEI/EIN Number |
562420491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 Bayou Blvd, STE. 6, PENSACOLA, FL, 32503, US |
Mail Address: | 4700 Bayou Blvd, STE. 6, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESSINA FRANK V | Managing Member | 4700 Bayou Blvd, PENSACOLA, FL, 32503 |
BRAY JOHN M | Managing Member | 4700 Bayou Blvd, PENSACOLA, FL, 32503 |
WAGNER JOHN G | Managing Member | 4700 Bayou Blvd, PENSACOLA, FL, 32503 |
LaPointe Ted | Manager | 4700 Bayou Blvd, PENSACOLA, FL, 32503 |
MESSINA FRANK V | Agent | 4700 Bayou Blvd, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | 4700 Bayou Blvd, STE. 6, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2015-03-27 | 4700 Bayou Blvd, STE. 6, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-27 | 4700 Bayou Blvd, STE. 6, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-03 | MESSINA, FRANK V | - |
NAME CHANGE AMENDMENT | 2005-11-17 | PANHANDLE HOLDINGS GROUP, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State