Search icon

PANTHER DEVELOPMENT INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PANTHER DEVELOPMENT INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANTHER DEVELOPMENT INVESTMENTS, 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 Apr 2005 (20 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L05000037213
FEI/EIN Number 202855621

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

Address: 7800 Congress Avenue, BOCA RATON, FL, 33487, US
Mail Address: 7800 Congress Avenue, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO ALEJANDRO Manager 7800 Congress Avenue, BOCA RATON, FL, 33487
LEVY ANDREW ESQ. Agent FRANK, WEINBERG & BLACK, PL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 7800 Congress Avenue, Suite 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-01-11 7800 Congress Avenue, Suite 200, BOCA RATON, FL 33487 -
LC STMNT OF RA/RO CHG 2015-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 FRANK, WEINBERG & BLACK, PL, 1875 NW CORPORATE BLVD STE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-07-13 LEVY, ANDREW, ESQ. -
AMENDMENT 2005-05-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State