Entity Name: | PANTALEON LAW FIRM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANTALEON LAW FIRM 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2011 (14 years ago) |
Document Number: | L11000105194 |
FEI/EIN Number |
453355149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7479 Conroy Windermere Road, Orlando, FL, 32835, US |
Mail Address: | 7479 Conroy Windermere Road, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTALEON IGMEDIO E | President | 7479 Conroy Windermere Road, Orlando, FL, 32835 |
PANTALEON CHRISTOPHER D | Agent | 364 HARBOUR ISLAND ROAD, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000036054 | PANTALEON LAW FIRM P.A. | ACTIVE | 2023-03-19 | 2028-12-31 | - | 7479 CONROY WINDERMERE ROAD, SUITE B, ORLANDO, FL, 32835 |
G11000091609 | PANTALEON LAW FIRM, P.A. | EXPIRED | 2011-09-16 | 2016-12-31 | - | 1645 E HIGHWAY 50, SUITE 102, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-05 | 7479 Conroy Windermere Road, Suite B, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2013-02-05 | 7479 Conroy Windermere Road, Suite B, Orlando, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State