Search icon

PANACEA CONSULTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PANACEA CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANACEA CONSULTING SERVICES 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: 30 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2019 (6 years ago)
Document Number: L10000090813
FEI/EIN Number 273391988

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

Address: 304 E Pine Street #1333, Lakeland, FL, 33801, US
Mail Address: 304 E Pine Street #1333, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL GABRIELLE Manager 304 E Pine Street #1333, Lakeland, FL, 33801
Bell Eric Auth 304 E Pine Street #1333, Lakeland, FL, 33801
BELL GABRIELLE Agent 304 E Pine Street #1333, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120288 FAMILY CHOICE PHARMACY EXPIRED 2014-12-02 2019-12-31 - PO BOX 2560, BARTOW, FL, 33831

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 304 E Pine Street #1333, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 304 E Pine Street #1333, Lakeland, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 304 E Pine Street #1333, Lakeland, FL 33801 -
REINSTATEMENT 2019-04-07 - -
REGISTERED AGENT NAME CHANGED 2019-04-07 BELL, GABRIELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-04-07
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-11
CORLCMMRES 2014-11-13
REINSTATEMENT 2014-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State