Entity Name: | WEST END OF PANAMA CITY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST END OF PANAMA CITY L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 2006 (19 years ago) |
Document Number: | L06000086355 |
FEI/EIN Number |
205500321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2915 LaMesa Avenue, Panama City, FL, 32405, US |
Mail Address: | 2915 LaMesa Avenue, Panama City, FL, 32405, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mortz Phyliss C | Auth | 2915 LaMesa Avenue, Panama City, FL, 32405 |
Nowalinski Michelle M | Manager | 2915 LaMesa Avenue, Panama City, FL, 32405 |
Mortz Cody R | Manager | 6509 Dahlia Drive, Panama City, FL, 32404 |
Mortz Mari L | Manager | 6509 Dahlia Drive, Panama City, FL, 32404 |
Nowalinski Michelle | Agent | 2915 LaMesa Avenue, Panama City, FL, 32405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000065138 | ABUNDANT ORGANIC AND NATURALS | EXPIRED | 2014-06-24 | 2019-12-31 | - | 304 CARDIFF COURT, PANAMA CITY, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2915 LaMesa Avenue, Panama City, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2915 LaMesa Avenue, Panama City, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Nowalinski, Michelle | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2915 LaMesa Avenue, Panama City, FL 32405 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State