Entity Name: | PANTHEON PROPERTIES SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANTHEON PROPERTIES SOUTH, 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: | 22 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000031155 |
FEI/EIN Number |
201048732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 WEST 57TH STREET, PH SOUTH, NEW YORK, NY, 10019 |
Mail Address: | 119 WEST 57TH STREET, PH SOUTH, NEW YORK, NY, 10019 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN KENNETH | Managing Member | 119 W. 57TH ST. PENTHOUSE SOUTH, NEW YORK, NY, 10019 |
LICKSTEIN FRED K | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-23 | 119 WEST 57TH STREET, PH SOUTH, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2008-07-23 | 119 WEST 57TH STREET, PH SOUTH, NEW YORK, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-19 | LICKSTEIN, FRED KESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-19 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State