Entity Name: | PANAMA SHAREHOLDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANAMA SHAREHOLDER, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2010 (15 years ago) |
Document Number: | L10000026254 |
FEI/EIN Number |
27-2082852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8051 Congress Avenue, Boca Raton, FL, 33487, US |
Mail Address: | 8051 Congress Avenue, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Cane Richard | President | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Bates William | Vice President | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Cavanagh Brendan | Exec | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Koenig Joshua | Exec | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Lazarus Brian | Seni | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Patterson Jill | Vice President | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 8051 Congress Avenue, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 8051 Congress Avenue, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-13 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State