Search icon

PAN YORK GLADES, LLC

Company Details

Entity Name: PAN YORK GLADES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000154256
FEI/EIN Number 46-4056144
Address: 135 San Lorenzo Ave Ste 530, Coral Gables, FL, 33146, US
Mail Address: 135 San Lorenzo Ave Ste 530, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALFI EYAL Agent 135 San Lorenzo Ave Ste 530, Coral Gables, FL, 33146

Managing Member

Name Role Address
ALFI EYAL Managing Member 135 San Lorenzo Ave Ste 530, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 135 San Lorenzo Ave Ste 530, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2019-02-07 135 San Lorenzo Ave Ste 530, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 135 San Lorenzo Ave Ste 530, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2015-10-05 ALFI, EYAL No data
REINSTATEMENT 2015-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000115758 ACTIVE 2022-041079-CC-26 11TH JUDICIAL COUNTY COURT 2023-03-17 2028-03-20 $12,839.16 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
REINSTATEMENT 2015-10-05
Florida Limited Liability 2013-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State