Entity Name: | PANHANDLE PROPANE EXCHANGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2024 (8 months ago) |
Document Number: | L09000102091 |
FEI/EIN Number | 271152482 |
Address: | 37 EDGEWOOD CIRCLE, DEFUNIAK SPRINGS, FL, 32435, US |
Mail Address: | 37 Edgewood Circle, Defuniak Springs, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PANHANDLE PROPANE EXCHANGE LLC, ALABAMA | 000-450-540 | ALABAMA |
Name | Role | Address |
---|---|---|
Panhandle Propane Exchange and Delivery | Agent | 56 Inlet Way, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
RICH CHANDRA | Managing Member | 56 Inlet Way, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
RICH DAVID | Manager | 56 Inlet way, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-04-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | Panhandle Propane Exchange and Delivery | No data |
REINSTATEMENT | 2018-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-02 | 37 EDGEWOOD CIRCLE, DEFUNIAK SPRINGS, FL 32435 | No data |
REINSTATEMENT | 2014-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000350078 | TERMINATED | 1000000894381 | OKALOOSA | 2021-07-06 | 2041-07-14 | $ 2,926.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J20000399754 | TERMINATED | 1000000869675 | OKALOOSA | 2020-12-04 | 2040-12-09 | $ 81,821.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J19000350627 | TERMINATED | 1000000826591 | OKALOOSA | 2019-05-10 | 2039-05-15 | $ 79,891.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Panhandle Propane Exchange Appellant(s) v. Visio Financial Group, Inc. a/k/a VHG Leasing and Finance, Inc. n/k/a Civista Leasing and Finance, Appellee(s). | 1D2024-0402 | 2024-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PANHANDLE PROPANE EXCHANGE LLC |
Role | Appellant |
Status | Active |
Name | Chandra Rich |
Role | Appellant |
Status | Active |
Name | Visio Financial Group, Inc. |
Role | Appellee |
Status | Active |
Representations | William Jonathan Denius |
Name | VHG Leasing and Finance, Inc. |
Role | Appellee |
Status | Active |
Name | Civista Leasing and Finance |
Role | Appellee |
Status | Active |
Name | Walton Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-06-19 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service |
On Behalf Of | Chandra Rich |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2024-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Chandra Rich |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-05-02 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 94 pages |
Docket Date | 2024-04-17 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service in response to 04/05 order |
On Behalf Of | Chandra Rich |
Docket Date | 2024-04-05 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2024-04-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Attachments filed w/ response |
On Behalf Of | Chandra Rich |
Docket Date | 2024-04-04 |
Type | Response |
Subtype | Response |
Description | Response to 03/26 order |
On Behalf Of | Chandra Rich |
Docket Date | 2024-03-26 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Docket Date | 2024-03-08 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Chandra Rich |
Docket Date | 2024-03-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Chandra Rich |
Docket Date | 2024-03-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Chandra Rich |
Docket Date | 2024-03-05 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-duplicate |
On Behalf Of | Chandra Rich |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-05 |
REINSTATEMENT | 2022-04-14 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-07 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State