Search icon

PANAMA CITY REAL ESTATE AND PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PANAMA CITY REAL ESTATE AND PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANAMA CITY REAL ESTATE AND PROPERTY MANAGEMENT, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 18 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L08000007033
FEI/EIN Number 262226470

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

Address: 2700 WOODMERE DR., PANAMA CITY, FL, 32405, US
Mail Address: 2700 WOODMERE DR., PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKAY JENNIFER Manager 2700 WOODMERE DR., PANAMA CITY, FL, 32405
MACKAY JENNIFER Agent 2700 WOODMERE DR., PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018592 JENNIFER MACKAY REALTY EXPIRED 2011-02-18 2016-12-31 - 309 RICHARD JACKSON BLVD, PANAMA CITY BEACH, FL, 32407
G11000015294 JENNIFER MACKAY EXPIRED 2011-02-09 2016-12-31 - 309 RICHARD JACKSON BLVD, SUITE 200, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 2700 WOODMERE DR., PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2011-02-28 MACKAY, JENNIFER -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State