Entity Name: | PAN-CREST PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAN-CREST PROPERTIES, 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: |
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 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2021 (3 years ago) |
Document Number: | L04000072103 |
FEI/EIN Number |
201751140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5049 BASIN AVE, MILTON, FL, 32583, US |
Mail Address: | P.O. Box 3038, Montgomery, AL, 36109, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burch 2006 Family Trust | Manager | P.O. Box 1311, Pensacola, FL, 325911311 |
YOUNG JAMES AJr. | Manager | P.O. Box 1311, Pensacola, FL, 325911311 |
J.K. INVESTMENTS OF PENSACOLA, LP (FL) | Manager | P.O. Box 1311, Pensacola, FL, 325911311 |
Young James AJr. | Agent | 212 W. Intendencia Street, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-26 | 5049 BASIN AVE, MILTON, FL 32583 | - |
REINSTATEMENT | 2021-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-19 | Young, James A, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 212 W. Intendencia Street, PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 5049 BASIN AVE, MILTON, FL 32583 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-10-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State