Search icon

PANACEA RETREATS II LLC

Company Details

Entity Name: PANACEA RETREATS II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
EISELER TIMOTHY Agent 1710 71st St. NW, Bradenton, FL, 34209

Managing Member

Name Role Address
Eiseler Timothy Managing Member 1710 71st St. NW, Bradenton, FL, 34209

Manager

Name Role Address
Eiseler Timothy Manager 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 No data 16418 WINBURN DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1710 71st St. NW, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2020-01-16 1710 71st St. NW, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1710 71st St. NW, Bradenton, FL 34209 No data

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 Feb 2025

Sources: Florida Department of State