Search icon

PANDA-MONI-YUM OF LAKE CITY, LLC - Florida Company Profile

Company Details

Entity Name: PANDA-MONI-YUM OF LAKE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANDA-MONI-YUM OF LAKE CITY, 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: 06 Mar 2008 (17 years ago)
Date of dissolution: 15 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: L08000024227
FEI/EIN Number 615557565

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

Address: 6800 N US Hwy 129, Bell, FL, 32619, US
Mail Address: 6800 N US Hwy 129, Bell, FL, 32619, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISA A. SCHLITZKUS, P.A. Agent -
THOMPSON LARRY K Managing Member 6800 N US 129, BELL, FL, 32619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082127 PLAYER'S CLUB EXPIRED 2011-08-18 2016-12-31 - 2888 W US HIGHWAY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 6800 N US Hwy 129, Bell, FL 32619 -
CHANGE OF MAILING ADDRESS 2015-03-18 6800 N US Hwy 129, Bell, FL 32619 -
REINSTATEMENT 2013-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-11 LISA A. SCHLITZKUS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 118 N. MARION AVENUE, LAW OFFICE OF LISA A. SCHLITZKUS, P.A., LAKE CITY, FL 32055 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-01-16
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-12
CORLCMMRES 2010-01-11
Reg. Agent Change 2010-01-11
ANNUAL REPORT 2009-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State