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. |
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 |
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 |
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 |
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 | - | - |
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