Search icon

PANAVEN INVESTMENTS, LLC - Florida Company Profile

Company Details

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

PANAVEN INVESTMENTS, 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: 28 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000051773
FEI/EIN Number NOT APPLICABLE

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

Address: CENTRO PLAZA, TORRE D, PISO 11, OFC. D, Los Palos Grandes, Caracas, Ca, xxxxx, VE
Mail Address: CENTRO PLAZA, TORRE D, PISO 11, OFC. D, Los Palos Grandes, Caracas, Ca, xxxxx, VE
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Ileana Manager CENTRO PLAZA, TORRE D, PISO 11, OFC. D, Caracas, Ca, xxxxx
Chacon Cesar Manager CENTRO PLAZA, TORRE D, PISO 11, OFC. D, Caracas, Ca, xxxxx
Fernandez Angela Manager CENTRO PLAZA, TORRE D, PISO 11, OFC. D, Caracas, Ca, xxxxx
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 CENTRO PLAZA, TORRE D, PISO 11, OFC. D, Los Palos Grandes, Caracas, Caracas xxxxx VE -
CHANGE OF MAILING ADDRESS 2014-04-28 CENTRO PLAZA, TORRE D, PISO 11, OFC. D, Los Palos Grandes, Caracas, Caracas xxxxx VE -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-23
Florida Limited Liability 2009-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State