Search icon

PANAMA SHAREHOLDER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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