Entity Name: | HARRY PAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L11000083522 |
FEI/EIN Number | 452818216 |
Mail Address: | P O Box 960552, Inwood, NY, 11096, US |
Address: | 5948 Winchester Isle Road, Orlando, FL, 32829, US |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kellawhan Vicky | Agent | 5948 Winchester Isle Road, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
Jadnauth Vijaiantie | Managing Member | P O Box 960552, Inwood, NY, 11096 |
Name | Role | Address |
---|---|---|
JADNAUTH Gyaneshwar | Manager | P O Box 960552, Inwood, NY, 11096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Kellawhan, Vicky | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 5948 Winchester Isle Road, Orlando, FL 32829 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 5948 Winchester Isle Road, ORLANDO, FL 32829 | No data |
REINSTATEMENT | 2021-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 5948 Winchester Isle Road, Orlando, FL 32829 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARRY PAN LLC VS ELIEZER CADET | 6D2023-3357 | 2023-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARRY PAN LLC |
Role | Appellant |
Status | Active |
Name | ELIEZER CADET |
Role | Appellee |
Status | Active |
Representations | Justin R. Clark |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-10-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-10-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-09-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY OF NOA |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2023-09-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HARRY PAN LLC |
Docket Date | 2023-11-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | SS dismissal; no fee/appeal ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent, failed to provide a copy of the order appealed, and failed to have counsel file a notice of appearance as earlier directed by this Court, this appeal is hereby dismissed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State