Search icon

AT THEE GARAGE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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