Search icon

PANHANDLE PROPANE EXCHANGE LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PANHANDLE PROPANE EXCHANGE LLC, ALABAMA 000-450-540 ALABAMA

Agent

Name Role Address
Panhandle Propane Exchange and Delivery Agent 56 Inlet Way, Santa Rosa Beach, FL, 32459

Managing Member

Name Role Address
RICH CHANDRA Managing Member 56 Inlet Way, Santa Rosa Beach, FL, 32459

Manager

Name Role Address
RICH DAVID Manager 56 Inlet way, Santa Rosa Beach, FL, 32459

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2023CA580

Parties

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

Documents

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