Search icon

PANAMA CITY ASSISTED LIVING, L.L.C. - Florida Company Profile

Company Details

Entity Name: PANAMA CITY ASSISTED LIVING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANAMA CITY ASSISTED LIVING, L.L.C. 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: 02 Dec 2013 (11 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L13000167564
FEI/EIN Number NOT APPLICABLE

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

Address: 2045 Fountain Professional Ct., Navarre, FL, 32566, US
Mail Address: PO Box 171, NICEVILLE, FL, 32588, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Steven JTrustee Manager 846 LAKE AMICK DR, NICEVILLE, FL, 32578
Walker Leslie KTrustee Manager 846 LAKE AMICK DR, NICEVILLE, FL, 32578
SCHULTZ KERRY ANNE Agent 2045 FOUNTAIN PROFESSIONAL CT STE A, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101108 BEE HIVE HOMES OF LYNN HAVEN EXPIRED 2014-10-04 2019-12-31 - P.O BOX 171, NICEVILLE, FL, 32588

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 2045 Fountain Professional Ct., Ste. A, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2016-01-20 2045 Fountain Professional Ct., Ste. A, Navarre, FL 32566 -

Documents

Name Date
LC Voluntary Dissolution 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
Florida Limited Liability 2013-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State