Entity Name: | AT THEE GARAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AT THEE GARAGE, 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: |
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: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000036853 |
FEI/EIN Number |
451151879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 572 8TH ST, HOLLY HILL, FL, 32117, US |
Mail Address: | 572 8TH ST, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANOS ANTHONY | Managing Member | 572 8TH ST, HOLLY HILL, FL, 32117 |
PANOS CHARLENE | Managing Member | 572 8TH ST, HOLLY HILL, FL, 32117 |
PANOS ANTHONY ASr. | Agent | 1303 WESTWOOD DR, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-08-01 | 572 8TH ST, HOLLY HILL, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 572 8TH ST, HOLLY HILL, FL 32117 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 572 8TH ST, HOLLY HILL, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 572 8TH ST, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-05 | PANOS, ANTHONY A, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 1303 WESTWOOD DR, DAYTONA BEACH, FL 32117 | - |
REINSTATEMENT | 2021-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000224269 | ACTIVE | 1000000988038 | VOLUSIA | 2024-04-08 | 2044-04-17 | $ 17,134.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000495671 | TERMINATED | 1000000966666 | VOLUSIA | 2023-10-13 | 2033-10-18 | $ 791.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000495630 | ACTIVE | 1000000966662 | VOLUSIA | 2023-10-13 | 2043-10-18 | $ 17,483.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000495655 | ACTIVE | 1000000966664 | VOLUSIA | 2023-10-13 | 2043-10-18 | $ 342.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-04-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State