Entity Name: | PANHANDLE HOME SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANHANDLE HOME SOLUTIONS 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: | 27 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000045223 |
FEI/EIN Number |
383757746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9219 Gulf Beach Hwy., PENSACOLA, FL, 32507, US |
Mail Address: | 9219 Gulf Beach Hwy., PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PANHANDLE HOME SOLUTIONS LLC, MISSISSIPPI | 1161916 | MISSISSIPPI |
Headquarter of | PANHANDLE HOME SOLUTIONS LLC, ALABAMA | 000-321-722 | ALABAMA |
Name | Role | Address |
---|---|---|
REINKE KEITH C | Managing Member | 9219 Gulf Beach Hwy., PENSACOLA, FL, 32507 |
REINKE KEITH C | Agent | 9219 Gulf Beach Hwy., PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 9219 Gulf Beach Hwy., 5, PENSACOLA, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 9219 Gulf Beach Hwy., 5, PENSACOLA, FL 32507 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 9219 Gulf Beach Hwy., 5, PENSACOLA, FL 32507 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State