Search icon

PANEL INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: PANEL INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANEL INSTALLATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2010 (15 years ago)
Date of dissolution: 22 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L10000079527
FEI/EIN Number 273151131

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23036 Eques Lane, Eustis, FL, 32736, US
Mail Address: 23036 Eques Lane, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL GONZALEZ A President PO Box 916204, Longwood, FL, 327916204
ARCILA MARIA D Agent 901 Douglas Avenue, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-09 ARCILA, MARIA DIGNORA -
REINSTATEMENT 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 901 Douglas Avenue, Suite 206, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 23036 Eques Lane, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2019-03-22 23036 Eques Lane, Eustis, FL 32736 -
REINSTATEMENT 2018-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-22
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-03-22
REINSTATEMENT 2018-10-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State