Search icon

PANAMA 108 LLC - Florida Company Profile

Company Details

Entity Name: PANAMA 108 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANAMA 108 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: 16 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000008751
FEI/EIN Number 46-4585353

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

Address: 27134 Hollybrook Trail, Wesley Chapel, FL, 33544, US
Mail Address: 27134 Hollybrook Trail, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Utkarsh Managing Member 27134 Hollybrook Trail, WESLEY CHAPEL, FL, 33544
Patel Utkarsh Agent 27134 Hollybrook Trail, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023871 FRIENDLY WAY EXPIRED 2014-03-06 2019-12-31 - 901 S FLORIDA AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 27134 Hollybrook Trail, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Patel , Utkarsh -
CHANGE OF MAILING ADDRESS 2016-11-27 27134 Hollybrook Trail, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-27 27134 Hollybrook Trail, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2016-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-27
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State