Search icon

PAMANOS LLC - Florida Company Profile

Company Details

Entity Name: PAMANOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMANOS 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: 27 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000046037
FEI/EIN Number 46-2401729

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

Address: 1446 Strada D' Oro, Venice, FL, 34292, US
Mail Address: 1446 Strada D' Oro, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Florez Luis Alberto Member 22 Rome St Apt. 2, Newark, NJ, 07105
Florez Javier Member 105 McWhorter St Apt. 2, Newark, NJ, 07105
Florez Miguel Member 1446 Strada D' Oro, Venice, FL, 34292
FLOREZ MIGUEL Agent 1446 Strada D' Oro, Venice, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1446 Strada D' Oro, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2019-04-30 1446 Strada D' Oro, Venice, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1446 Strada D' Oro, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2015-08-26 FLOREZ, MIGUEL -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-02
AMENDED ANNUAL REPORT 2015-10-01
AMENDED ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2014-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State