Search icon

PANTCO LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: PANTCO LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANTCO LOGISTICS, 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: 13 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: L13000045347
FEI/EIN Number 90-0947663

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

Address: 650 N FFA ROAD, FORT PIERCE, FL, 34945, US
Mail Address: PO BOX 1763, FORT PIERCE, FL, 34954, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTRELL PAUL MR Managing Member 650 N FFA ROAD, FORT PIERCE, FL, 34945
COTTRELL CECELIA MRS Managing Member 650 N FFA ROAD, FORT PIERCE, FL, 34945
COTTRELL CECELIA Agent 650 N FFA ROAD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 650 N FFA ROAD, FORT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 650 N FFA ROAD, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2023-07-18 650 N FFA ROAD, FORT PIERCE, FL 34945 -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 COTTRELL, CECELIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-14
REINSTATEMENT 2015-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State