Entity Name: | PANAMA CITY DIVE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANAMA CITY DIVE SERVICES, 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: |
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: | 25 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | L08000019858 |
FEI/EIN Number |
611555394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US |
Mail Address: | PO Box 27488, PANAMA CITY BEACH, FL, 32411, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN PATRICK M | Managing Member | 809 Dolphin Dr, Panama City, FL, 32408 |
GREEN PATRICK M | Agent | 809 Dolphin Dr, Panama City, FL, 32408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08253900209 | PANAMA CITY DIVE CHARTERS | EXPIRED | 2008-09-09 | 2013-12-31 | - | 7609 SUNSET AVE, PANAMA CITY, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 106 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 106 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
REINSTATEMENT | 2024-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-30 | 809 Dolphin Dr, 27488, Panama City, FL 32408 | - |
REINSTATEMENT | 2018-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-30 | GREEN, PATRICK M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000051571 | ACTIVE | 1000000811101 | BAY | 2019-01-11 | 2039-01-16 | $ 30,121.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-03 |
REINSTATEMENT | 2018-05-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State