Search icon

PANIFICIO SOUTH, LLC - Florida Company Profile

Company Details

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

PANIFICIO SOUTH, 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: 14 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L09000036250
FEI/EIN Number 27-0265499

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

Address: 1703 Main St, SARASOTA, FL, 34236, US
Mail Address: 1703 Main St, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melone Tracy M Manager 1703 Main St, SARASOTA, FL, 34236
Melone Tracy M Agent 1703 Main St, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 1703 Main St, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-04-13 1703 Main St, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-04-13 Melone, Tracy M -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 1703 Main St, SARASOTA, FL 34236 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001158335 TERMINATED 1000000641196 SARASOTA 2014-09-16 2034-12-17 $ 93,902.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State