Search icon

PAN AMERICAN VENTURE FUND, LLC - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN VENTURE FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAN AMERICAN VENTURE FUND, 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: 09 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: L12000019981
FEI/EIN Number 45-4695026

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

Address: 5678 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 5678 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2023 454695026 2024-09-05 PAN AMERICAN VENTURE FUND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 6176694138
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2022 454695026 2023-09-08 PAN AMERICAN VENTURE FUND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 6176694138
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2021 454695026 2022-05-23 PAN AMERICAN VENTURE FUND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 6176694138
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2020 454695026 2021-11-08 PAN AMERICAN VENTURE FUND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 6176694138
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2021-11-08
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2019 454695026 2020-07-02 PAN AMERICAN VENTURE FUND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 6176694138
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2018 454695026 2019-10-23 PAN AMERICAN VENTURE FUND LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 4079974343
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2017 454695026 2018-09-07 PAN AMERICAN VENTURE FUND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 4079974343
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2016 454695026 2017-08-17 PAN AMERICAN VENTURE FUND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 4079974343
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2017-08-17
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2015 454695026 2016-05-24 PAN AMERICAN VENTURE FUND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 4079974343
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature
PAN AMERICAN VENTURE FUND LLC 401K & PROFIT SHARING PLAN 2014 454695026 2015-11-04 PAN AMERICAN VENTURE FUND LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 4079974343
Plan sponsor’s address 5678 W IRLO BRONSON MEMORIAL HW, US 192, KISSIMMEE, FL, 34746

Signature of

Role Plan administrator
Date 2015-11-04
Name of individual signing YAWEI WANG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZHONG JIAN Manager 2609 NINE QUEENS ROAD CENTRAL, HONG KONG
MAO DEVIN Manager 540 WEST 49TH STREET, NEW YORK, NY, 10019
ZHAO BING Manager 2609 NINE QUEENS ROAD CENTRAL, HONG KONG
ZHONG JIAN Agent 5678 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053756 SERALAGO HOTEL & SUITES ACTIVE 2023-04-28 2028-12-31 - 5678 IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
G23000053766 SERALAGO HOTEL & SUITES ACTIVE 2023-04-28 2028-12-31 - 5678 IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
G14000065823 VINEYARD CAFE EXPIRED 2014-06-25 2019-12-31 - 5678 IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
G12000063354 SERALAGO HOTEL & SUITES MAIN GATE EAST EXPIRED 2012-06-25 2017-12-31 - 5678 IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 5678 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 5678 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2025-01-16 ZHONG, JIAN -
CHANGE OF MAILING ADDRESS 2025-01-16 5678 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-11-05 5678 IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 Wang , Lian -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 5678 W Irlo Bronson Mem Hwy, Kissimmee, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8697847310 2020-05-01 0455 PPP 5678 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34746
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473117
Loan Approval Amount (current) 473117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 83
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479844.33
Forgiveness Paid Date 2021-10-06
2663508706 2021-03-30 0455 PPS 5678 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746-4709
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666716.8
Loan Approval Amount (current) 666716.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4709
Project Congressional District FL-09
Number of Employees 40
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 674810
Forgiveness Paid Date 2022-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State