Search icon

PANORAMA ON CLEARWATER BEACH, LLC - Florida Company Profile

Company Details

Entity Name: PANORAMA ON CLEARWATER BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANORAMA ON CLEARWATER BEACH, 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000087561
FEI/EIN Number 201967582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 483 MANDALAY AVE, 209, CLEARWATER BEACH, FL, 33767
Mail Address: 483 MANDALAY AVE, 209, CLEARWATER BEACH, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELE UDAY Manager 483 MANDALAY AVE #209, CLEARWATER BEACH, FL, 33767
PATEL HARISH Manager 483 MANDALAY AVE #209, CLEARWATER BEACH, FL, 33767
ABYHANKAR SUNIL Manager 483 MANDALAY AVE #209, CLEARWEATER BEACH, FL, 33767
WARD R.CARLTON Agent 1253 PARK STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 483 MANDALAY AVE, 209, CLEARWATER BEACH, FL 33767 -
CANCEL ADM DISS/REV 2005-11-08 - -
CHANGE OF MAILING ADDRESS 2005-11-08 483 MANDALAY AVE, 209, CLEARWATER BEACH, FL 33767 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000066387 LAPSED 09-1722-CI-7 SIXTH JUDICIAL CIRCUIT 2013-10-17 2020-01-09 $2,193,866.60 AVALON LAND HOLDINGS, LLC, 9115 CORSEA DEL FONTANA WAY, NAPLES, FL 34109

Court Cases

Title Case Number Docket Date Status
UDAY LELE VS WHITNEY NATIONAL BANK 2D2014-6050 2014-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA001722XXCICI

Parties

Name UDAY LELE
Role Appellant
Status Active
Representations BRADFORD A. PATRICK, ESQ, CECI CULPEPPER BERMAN, ESQ.
Name WHITNEY NATIONAL BANK
Role Appellee
Status Active
Representations ROBERT L. CHAPMAN, ESQ., MAHLON H. BARLOW, ESQ.
Name SUNIL ABHY ANKAR
Role Appellee
Status Active
Name HARISH PATEL
Role Appellee
Status Active
Name PANORAMA ON CLEARWATER BEACH, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UDAY LELE
Docket Date 2015-07-07
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ JB-AB(15)
Docket Date 2015-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WHITNEY NATIONAL BANK
Docket Date 2015-04-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-AB(20)
Docket Date 2015-03-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of UDAY LELE
Docket Date 2015-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UDAY LELE
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UDAY LELE
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UDAY LELE
Docket Date 2015-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ w/13-5464
On Behalf Of UDAY LELE
Docket Date 2015-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB
Docket Date 2015-01-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-01-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UDAY LELE
Docket Date 2014-12-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2014-10-22
REINSTATEMENT 2009-11-09
REINSTATEMENT 2008-11-21
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-11-08
Florida Limited Liabilites 2004-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State