Entity Name: | PANATELLA 2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANATELLA 2 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: |
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: | 15 Jan 2013 (12 years ago) |
Document Number: | L13000007192 |
FEI/EIN Number |
33-1229736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 NE 183 Street 1015 W, Aventura, FL, 33160-2104, US |
Mail Address: | 2801 NE 183 Street 1015 W, Aventura, FL, 33160-2104, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGENTI JORGE | Manager | 2801 NE 183RD ST, Aventura, FL, 33160 |
GUTIERREZ BALBINA | Manager | 2801 NE 183 Street, Aventura, FL, 331602104 |
STROCK & COHEN ZIPPER LAW GROUP PA | Agent | 2900 GLADES CIR STE 750, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 5426 Ferrari Ave, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 5426 Ferrari Ave, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 2801 NE 183 Street 1015 W, Aventura, FL 33160-2104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-07 | 2801 NE 183 Street 1015 W, Aventura, FL 33160-2104 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-07 | STROCK & COHEN ZIPPER LAW GROUP PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-07 | 2900 GLADES CIR STE 750, WESTON, FL 33327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State