Search icon

PANHANDLE BEACH PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: PANHANDLE BEACH PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANHANDLE BEACH PROPERTY, 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 Mar 2005 (20 years ago)
Date of dissolution: 14 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2020 (5 years ago)
Document Number: L05000026303
FEI/EIN Number 202498179

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

Address: 8080 Lanternlight Road, Tallahassee, FL, 32312, US
Mail Address: 8080 Lanternlight Road, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRANCE JERRELL W Managing Member 8080 Lanternlight Road, Tallahassee, FL, 32312
TORRANCE JERRELL W Agent 8080 Lanternlight Road, Tallahassee, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09015900485 PANHANDLE REAL ESTATE REFERRAL EXPIRED 2009-01-15 2014-12-31 - 2609 WEST 23RD STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 8080 Lanternlight Road, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-02-27 8080 Lanternlight Road, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 8080 Lanternlight Road, Tallahassee, FL 32312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State