Search icon

PANAMA CITY DIVE SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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