Search icon

PANDERA SYSTEMS, LLC

Company Details

Entity Name: PANDERA SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L09000122105
FEI/EIN Number 271554842
Address: 30 COLONIAL DR, ORLANDO, FL, 32801
Mail Address: 600 W Van Buren St, Chicago, IL, 60607, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Kessler Ben President 600 W Van Buren St, Chicago, IL, 60607

Secretary

Name Role Address
Billings Aaron Secretary 600 W Van Buren St, Chicago, IL, 60607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077632 PANDERA EXPIRED 2014-07-28 2019-12-31 No data 100 S. ORANGE AVENUE, 10TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 30 COLONIAL DR, ORLANDO, FL 32801 No data
LC STMNT OF RA/RO CHG 2023-02-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-02-09 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 30 COLONIAL DR, ORLANDO, FL 32801 No data
LC AMENDMENT 2018-11-16 No data No data
LC STMNT OF RA/RO CHG 2018-04-23 No data No data
LC STMNT OF RA/RO CHG 2016-05-02 No data No data
LC NAME CHANGE 2014-05-02 PANDERA SYSTEMS, LLC No data
REINSTATEMENT 2010-11-22 No data No data

Court Cases

Title Case Number Docket Date Status
PANDERA SYSTEMS, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND JOSHUA R. SUTTON VS RYAN REDMANN 5D2021-2845 2021-11-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-3356-O

Parties

Name PANDERA SYSTEMS, LLC
Role Petitioner
Status Active
Representations J. Robert McCormack
Name Joshua R. Sutton
Role Petitioner
Status Active
Name Ryan Redmann
Role Respondent
Status Active
Representations Patricia R. Sigman, R. Steven Ruta, Richard Lee Barrett, Victor L. Chapman
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-03-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ MOT STAY DENIED AS MOOT
Docket Date 2022-03-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO STAY
On Behalf Of Pandera Systems, LLC
Docket Date 2022-03-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DENIED AS MOOT PER 3/11 ORDER
On Behalf Of Pandera Systems, LLC
Docket Date 2022-01-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Pandera Systems, LLC
Docket Date 2021-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Ryan Redmann
Docket Date 2021-12-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ryan Redmann
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ PER 11/19 ORDER
On Behalf Of Ryan Redmann
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-11-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 11/18/21
On Behalf Of Pandera Systems, LLC
Docket Date 2021-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Pandera Systems, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-20
CORLCRACHG 2023-02-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
LC Amendment 2018-11-16
CORLCRACHG 2018-04-23
ANNUAL REPORT 2018-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State