Search icon

PANALUCENT, LLC - Florida Company Profile

Company Details

Entity Name: PANALUCENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANALUCENT, 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: 07 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: L09000001547
FEI/EIN Number 271719538

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

Address: 200 2nd Ave S, Saint Petersburg, FL, 33701, US
Mail Address: 200 2nd Ave S, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -
SAMET ALAN A Managing Member 200 2nd Ave S, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 200 2nd Ave S, #435, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-03-09 200 2nd Ave S, #435, Saint Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2015-03-09 THE LAW OFFICES OF NICK SPRADLIN, PLLC -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2010-01-21 PANALUCENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000383621 TERMINATED 1000000414787 PINELLAS 2012-11-28 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State