Search icon

PANTRO WHITE L.L.C. - Florida Company Profile

Company Details

Entity Name: PANTRO WHITE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

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.
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: 06 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000041643
FEI/EIN Number 33-1220663

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

Address: 4057 NE SEVENTH AVE, OAKLAND PARK, FL 33334
Mail Address: 4540 NW 36TH STREET, APT 404, LAUDERDALE LAKES, FL 33319
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART, CARDALE ANGELO Agent 4540 NW 36TH STREET, APT 404, LAUDERDALE LAKES, FL 33319
STEWART, CARDALE ANGELO Manager 4540 NW 36TH STREET, APT 404 LAUDERDALE LAKES, FL 33319

Events

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 - -

Debts

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

Documents

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: 23 Feb 2025

Sources: Florida Department of State