Search icon

PANACEA RETREATS II LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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