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. |
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 |
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 |
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 | - | - |
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