Search icon

PANTHER CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PANTHER CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANTHER CAPITAL MANAGEMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L11000142936
FEI/EIN Number 352436063

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

Address: 1172 South Dixie Highway, Ste 502, Coral Gables, FL, 33146, US
Mail Address: 1172 South Dixie Highway, Ste 502, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
K-SQUARED PARTNERS, LLC Agent -
MACGUFFIN I, LLC Manager 1172 South Dixie Highway, Ste 502, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 1172 South Dixie Highway, Ste 502, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2020-03-03 1172 South Dixie Highway, Ste 502, Coral Gables, FL 33146 -
LC STMNT OF RA/RO CHG 2019-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 1172 S. DIXIE HWY. STE. 502, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2019-12-02 K-SQUARED PARTNERS, LLC -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-12-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State