Search icon

PANHANDLE EDUCATIONAL CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PANHANDLE EDUCATIONAL CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANHANDLE EDUCATIONAL 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: 01 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: L11000013198
FEI/EIN Number 275002276

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

Address: 2500 Merchants Row Blvd, TALLAHASSEE, FL, 32311, US
Mail Address: 2500 Merchants Row Blvd, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON Cecil F Chief Operating Officer 2500 Merchants Row Blvd, TALLAHASSEE, FL, 32311
WASHINGTON Cecil F Agent 2500 Merchants Row Blvd, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104088 PANHANDLE SUPPORT SERVICES EXPIRED 2012-10-25 2017-12-31 - 3045 MERCHANTS ROW BLVD, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2500 Merchants Row Blvd, #47, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2017-04-30 2500 Merchants Row Blvd, #47, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2500 Merchants Row Blvd, #47, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2015-03-23 WASHINGTON, Cecil F -
REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State