Search icon

PANADERO ORANGE BEACH, LLC - Florida Company Profile

Company Details

Entity Name: PANADERO ORANGE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANADERO ORANGE BEACH, 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: 08 Jun 2009 (16 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: L09000055693
FEI/EIN Number NOT APPLICABLE

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

Address: 200 W. FORSYTH STREET, 12TH FLOOR, JACKSONVILLE, FL, 32202, US
Mail Address: 200 W. FORSYTH STREET, 12TH FLOOR, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTEGA BUSINESS SERVICES, LLC Agent -
BAKER II EDWARD L Managing Member 200 W. FORSYTH STREET, 12TH FLOOR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 Contega Business Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 One Independent Drive, Suite 1200, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 200 W. FORSYTH STREET, 12TH FLOOR, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2015-01-16 200 W. FORSYTH STREET, 12TH FLOOR, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State