Search icon

PANHANDLE SERVICE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PANHANDLE SERVICE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANHANDLE SERVICE CENTER, 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: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000053317
FEI/EIN Number 262726033

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

Address: 930 CAMPBELL ROAD, CENTURY, FL, 32535, US
Mail Address: 930 CAMPBELL ROAD, CENTURY, FL, 32535, US
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JAMES E Managing Member 1480 OLD FERRY ROAD, CENTURY, FL, 32535
CAMPBELL JAMES E Agent 1480 OLD FERRY ROAD, CENTURY, FL, 32535

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08177900205 PANHANDLE SERVICE CENTER EXPIRED 2008-06-25 2013-12-31 - 930 CAMPBELL ROAD, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-04-03 CAMPBELL, JAMES EJR. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 1480 OLD FERRY ROAD, CENTURY, FL 32535 -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State