Entity Name: | PANSAUCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANSAUCE 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. |
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: | 30 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000063444 |
FEI/EIN Number |
270468821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27251 Wesley Chapel Blvd., # 623, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 27251 Wesley Chapel Blvd., # 623, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON THOMAS | Managing Member | 27251 Wesley Chapel Blvd., WESLEY CHAPEL, FL, 33544 |
WILSON FAUVE | Agent | 27251 Wesley Chapel Blvd., WESLEY CHAPEL, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000130602 | DAD'S POOL CARE | EXPIRED | 2009-07-02 | 2014-12-31 | - | 27251 SR54, SUITE B14, #623, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 27251 Wesley Chapel Blvd., # 623, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 27251 Wesley Chapel Blvd., # 623, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 27251 Wesley Chapel Blvd., # 623, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-16 | WILSON, FAUVE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State