Entity Name: | PANABELLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANABELLA, 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: |
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: | 29 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L08000053146 |
FEI/EIN Number |
262713120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o LA GRANGE MGMT, 7120 HAYVENHURST AVE, VAN NUYS, CA, 91406, US |
Mail Address: | c/o LA GRANGE MGMT, 7120 HAYVENHURST AVE, VAN NUYS, CA, 91406, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lubinski Nancy | Auth | c/o LA GRANGE MGMT, VAN NUYS, CA, 91406 |
GORDON BEN | Agent | C/O KEEFE, ANCHORS & GORDON, FORT WALTON BEACH, FL, 32547 |
PANABELLA MANAGEMENT CORP. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-30 | c/o LA GRANGE MGMT, 7120 HAYVENHURST AVE, SUITE 104, VAN NUYS, CA 91406 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-30 | C/O KEEFE, ANCHORS & GORDON, 2113 LEWIS TURNER BLVD, SUITE 100, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2016-09-30 | c/o LA GRANGE MGMT, 7120 HAYVENHURST AVE, SUITE 104, VAN NUYS, CA 91406 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-30 | GORDON, BEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State