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. |
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 |
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 |
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 | - | - |
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 |
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