Search icon

PANSAUCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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