Search icon

PANINI SCHMINI, LLC - Florida Company Profile

Company Details

Entity Name: PANINI SCHMINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANINI SCHMINI, 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: 06 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000116594
FEI/EIN Number 205997381

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

Address: 1075 Duval Street, KEY WEST, FL, 33040, US
Mail Address: 1075 Duval Street, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bredemeier Tanya Authorized Member 407 Lincoln Road, Miami Beach, FL, 33139
Polisar Steve Esq. Agent 407 Lincoln Road, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074520 GRAND HAVANA CAFE ACTIVE 2021-06-02 2026-12-31 - 1075 DUVAL STREET, C10, KEY WEST, FL, 33040
G20000065358 FRESCO KEY WEST ACTIVE 2020-06-10 2025-12-31 - 2405 LINDA AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 1075 Duval Street, Suite C10, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-06-28 1075 Duval Street, Suite C10, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-01 407 Lincoln Road, Suite 2A, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-06-01 Polisar, Steve, Esq. -
REINSTATEMENT 2013-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000943523 TERMINATED 1000000475707 MIAMI-DADE 2013-05-17 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-29
AMENDED ANNUAL REPORT 2021-06-28
AMENDED ANNUAL REPORT 2021-06-24
AMENDED ANNUAL REPORT 2021-06-01
AMENDED ANNUAL REPORT 2021-05-18
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2020-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State