Search icon

PANOS HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PANOS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANOS HOLDINGS 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: 16 Sep 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L10000097218
FEI/EIN Number 273481087

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

Address: 16241 VERILYN CIR, Naples, FL, 34110, US
Mail Address: 16241 VERILYN CIR, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PANOS HOLDINGS LLC, NEW YORK 5015922 NEW YORK

Key Officers & Management

Name Role Address
PANOS BRADLEY C Managing Member 16241 VERILYN CIR, NAPLES, FL, 34110
PANOS BRADLEY C Agent 16241 VERILYN CIR, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050104 FLORIDA SOUTHERN INSURANCE EXPIRED 2013-05-29 2018-12-31 - 9130 GALLERIA COURT, SUITE 305, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 16241 VERILYN CIR, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 16241 VERILYN CIR, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-07-29 16241 VERILYN CIR, Naples, FL 34110 -
LC NAME CHANGE 2020-04-06 PANOS HOLDINGS LLC -
LC AMENDMENT 2014-06-02 - -
LC AMENDMENT 2012-03-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
LC Name Change 2020-04-06
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State