Search icon

PANAM VENTURES, LLC.

Company Details

Entity Name: PANAM VENTURES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000019374
FEI/EIN Number 743252612
Address: 9831 N.W. 58TH STREET, 132, DORAL, FL, 33178, US
Mail Address: 9831 N.W. 58TH STREET, 132, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS GLORIA Agent 9831 N.W. 58 STREET, DORAL, FL, 33178

Managing Member

Name Role Address
VARGAS GLORIA Managing Member 9831 N.W. 58 STREET, SUITE # 302, DORAL, FL, 33178

Manager

Name Role Address
CUSTER LUCIA Manager 7791 N.W. 46 STREET, SUITE # 421, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-05-06 9831 N.W. 58TH STREET, 132, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 9831 N.W. 58 STREET, SUITE 302, DORAL, FL 33178 No data
REINSTATEMENT 2011-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 9831 N.W. 58TH STREET, 132, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2009-04-06 VARGAS, GLORIA No data
LC AMENDMENT 2008-04-17 No data No data
LC AMENDMENT 2008-03-03 No data No data

Court Cases

Title Case Number Docket Date Status
GLORIA VARGAS AND PANAM VENTURES, LLC, VS LUCIA CUSTER, 3D2011-1125 2011-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-51621

Parties

Name PANAM VENTURES, LLC.
Role Appellant
Status Active
Representations JEREMY C. DANIELS
Name GLORIA VARGAS
Role Appellant
Status Active
Name LUCIA CUSTER
Role Appellee
Status Active
Representations Matthew Estevez, Zachary L. Zurich
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-11-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of LUCIA CUSTER
Docket Date 2012-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of LUCIA CUSTER
Docket Date 2012-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PANAM VENTURES, LLC
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2012-01-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee's motion to dispense with oral argument is hereby denied.
Docket Date 2012-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LUCIA CUSTER
Docket Date 2012-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to dispense with o/a
On Behalf Of LUCIA CUSTER
Docket Date 2011-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jeremy C. Daniels 493643
Docket Date 2011-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUCIA CUSTER
Docket Date 2011-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LUCIA CUSTER
Docket Date 2011-09-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ executed operating agreement of PanAm Ventures, LLC
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-09-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot and notice of objection to futher extensions
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LUCIA CUSTER
Docket Date 2011-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-08-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal as moot is hereby denied. WELLS, C.J., and SHEPHERD and ROTHENBERG, JJ., concur. Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2011-07-25
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-07-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal as moot
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-07-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ as moot
On Behalf Of LUCIA CUSTER
Docket Date 2011-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LUCIA CUSTER
Docket Date 2011-06-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B)
Docket Date 2011-06-08
Type Notice
Subtype Notice
Description Notice ~ of objection to further extensions
On Behalf Of LUCIA CUSTER
Docket Date 2011-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-05-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2011-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PANAM VENTURES, LLC
Docket Date 2011-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for order to show cause
On Behalf Of LUCIA CUSTER
Docket Date 2011-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PANAM VENTURES, LLC

Documents

Name Date
ANNUAL REPORT 2011-05-06
REINSTATEMENT 2011-05-02
ANNUAL REPORT 2009-04-06
LC Amendment 2008-04-17
LC Amendment 2008-03-03
Florida Limited Liability 2008-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State