Search icon

PANAMA GENERAL LABOR, LLC

Company Details

Entity Name: PANAMA GENERAL LABOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000004185
FEI/EIN Number 204090220
Address: 355 Hollywood Blvd. NE, Fort Walton beach, FL, 32548, US
Mail Address: 11659 darligngton drive, Orlando, FL, 32837, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GALASTICA Alpimedes Agent 355 Hollywood Blvd. NE, Fort Walton beach, FL, 32548

Manager

Name Role Address
GALASTICA ALPIMEDES Manager 355 Hollywood Blvd. NE, Fort Walton beach, FL, 32548
Sookrah Kamini Manager 11659 darligngton drive, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 355 Hollywood Blvd. NE, Fort Walton beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2018-07-30 355 Hollywood Blvd. NE, Fort Walton beach, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 355 Hollywood Blvd. NE, Fort Walton beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2018-07-30 GALASTICA, Alpimedes No data
REINSTATEMENT 2018-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-09-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000902763 LAPSED 11-266-1A LEON 2015-08-19 2020-09-23 $102,222.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-04-30
AMENDED ANNUAL REPORT 2018-07-30
REINSTATEMENT 2018-05-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State