Entity Name: | PANTRO WHITE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANTRO WHITE L.L.C. 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: | 06 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000041643 |
FEI/EIN Number |
331220663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4057 NE SEVENTH AVE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 4540 NW 36TH STREET, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART CARDALE A | Manager | 4540 NW 36TH STREET, LAUDERDALE LAKES, FL, 33319 |
STEWART CARDALE A | Agent | 4540 NW 36TH STREET, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 4540 NW 36TH STREET, APT 404, LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 2022-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 4057 NE SEVENTH AVE, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 4057 NE SEVENTH AVE, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-10 | STEWART, CARDALE ANGELO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2021-07-30 | - | - |
LC AMENDMENT | 2017-09-25 | - | - |
LC AMENDMENT | 2015-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000549768 | ACTIVE | 22-CV-22591-DPG | US DISTRICT COURT SO. FL | 2022-10-18 | 2027-12-14 | $510,000.00 | JUAN CARLOS MALDONADO, C/O LEON COSGROVE 255 ALHAMBRA CIR, 8TH FLOOR, MIAMI, FL 33134 |
Name | Date |
---|---|
STATEMENT OF FACT | 2023-04-06 |
REINSTATEMENT | 2022-04-10 |
Reg. Agent Resignation | 2021-07-30 |
CORLCDSMEM | 2021-07-30 |
ANNUAL REPORT | 2020-01-10 |
AMENDED ANNUAL REPORT | 2019-10-31 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-23 |
LC Amendment | 2017-09-25 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State