Search icon

PANDA LOVE, LLC - Florida Company Profile

Company Details

Entity Name: PANDA LOVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANDA LOVE, 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: 24 Sep 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000092789
FEI/EIN Number 800493923

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

Address: 17445 US HWY 192, Suite 8, CLERMONT, FL, 34714, US
Mail Address: 17445 US HWY 192, Suite 8, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON LAN Owne 17445 US HWY 192, CLERMONT, FL, 34714
JOHNSON LAN Agent 17445 US HWY 192, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024154 PRECIOUS1 NAILS EXPIRED 2019-02-19 2024-12-31 - 17445 US HYW 192, SUITE 8, CLERMONT, FL, 34714
G09000167087 PRECIOUS1 NAILS EXPIRED 2009-10-20 2014-12-31 - 17445 US HWY 192 STE 8, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 17445 US HWY 192, Suite 8, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2016-04-08 17445 US HWY 192, Suite 8, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 17445 US HWY 192, Suite 8, CLERMONT, FL 34714 -
REINSTATEMENT 2011-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State