Search icon

PANABELLA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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