Search icon

PANELLI KENDALL, LLC. - Florida Company Profile

Company Details

Entity Name: PANELLI KENDALL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANELLI KENDALL, 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L13000104914
FEI/EIN Number 39-2080692

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

Mail Address: 2255 GLADES RD SUITE 122-A, BOCA RATON, FL, 33431, US
Address: 16300 SW 137 AVENUE, 105, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIP BUSINESS CONSULTING , LLC Agent -
PANELLI MARIO M Managing Member 16300 SW 137 AVENUE STE 105, MIAMI, FL, 33177
PANELLI IRENE J Managing Member 16300 SW 137 AVENUE STE 105, MIAMI, FL, 33177
PANELLI FILHO MARIO M Manager 16300 SW 137 AVENUE STE 105, MIAMI, FL, 33177
Takayama Gabriel T Manager 16460 SW 137 AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-07 - -
CHANGE OF MAILING ADDRESS 2022-04-15 16300 SW 137 AVENUE, 105, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-03-08 VIP BUSINESS CONSULTING, LLC. -

Documents

Name Date
LC Voluntary Dissolution 2023-04-07
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State