Search icon

THE PAN AMERICAN FUND, LLC - Florida Company Profile

Company Details

Entity Name: THE PAN AMERICAN FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PAN AMERICAN FUND, 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: 20 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000038723
FEI/EIN Number 260127354

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

Address: 2951 SW 14TH PLACE, BOYNTON BEACH, FL, 33426
Mail Address: 2951 SW 14TH PLACE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD DALE Manager 2951 SW 14TH PLACE, BOYNTON BEACH, FL, 33426
WOOD DALE Agent 2951 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-18 2951 SW 14TH PLACE, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 2951 SW 14TH PLACE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2014-02-18 WOOD, DALE -
REINSTATEMENT 2014-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 2951 SW 14TH PLACE, SUITE 205, BOYNTON BEACH, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000564872 INACTIVE WITH A SECOND NOTICE FILED 13-CV-61825-RLR US DIST CT SO DIST FL 2018-05-15 2023-08-14 $794,540.43 HPC INVESTORS HOLDING, LLC, C/O CAPITOL SERVICES, INC., 108 LAKELAND AVENUE, DOVER, DE 19901
J13000718693 LAPSED 12026152 CIRCUIT BROWARD 2013-04-16 2018-04-16 $115,879.00 FLORIN E MEROVICI, 126 GREEN POINT AVENUE, BROOKLYN, NY 11222

Documents

Name Date
REINSTATEMENT 2014-02-18
CORLCMMRES 2013-08-01
Reg. Agent Resignation 2012-07-19
CORLCMMRES 2012-07-19
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-11-14
Reg. Agent Change 2011-06-20
CORLCMMRES 2011-06-10
Reg. Agent Resignation 2011-06-10
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State