Search icon

HARRY PAN LLC

Company Details

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

Agent

Name Role Address
Kellawhan Vicky Agent 5948 Winchester Isle Road, ORLANDO, FL, 32829

Managing Member

Name Role Address
Jadnauth Vijaiantie Managing Member P O Box 960552, Inwood, NY, 11096

Manager

Name Role Address
JADNAUTH Gyaneshwar Manager P O Box 960552, Inwood, NY, 11096

Events

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

Court Cases

Title Case Number Docket Date Status
HARRY PAN LLC VS ELIEZER CADET 6D2023-3357 2023-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-009526-O

Parties

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.

Documents

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