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. |
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 |
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 |
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 | - |
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