Entity Name: | PANACEA RETREATS II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANACEA RETREATS II 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 2012 (13 years ago) |
Date of dissolution: | 28 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | L12000080022 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1710 71st St. NW, Bradenton, FL, 34209, US |
Mail Address: | 1710 71st St. NW, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eiseler Timothy | Managing Member | 1710 71st St. NW, Bradenton, FL, 34209 |
Eiseler Timothy | Manager | 1710 71st. St. NW, Bradenton, FL, 34209 |
EISELER TIMOTHY | Agent | 1710 71st St. NW, Bradenton, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000118634 | TREE HOUSE RETREATS | EXPIRED | 2012-12-10 | 2017-12-31 | - | 16418 WINBURN DR, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 1710 71st St. NW, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 1710 71st St. NW, Bradenton, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1710 71st St. NW, Bradenton, FL 34209 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State