Entity Name: | REBECCA PANOSSO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jan 2014 (11 years ago) |
Document Number: | L14000017204 |
FEI/EIN Number | 46-5588430 |
Address: | 138 W Stetson Ave, Deland, FL, 32720, US |
Mail Address: | 138 W Stetson Ave, Deland, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANOSSO REBECCA D | Agent | 138 W Stetson Ave, Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
PANOSSO REBECCA D | Manager | 138 W Stetson Ave, Deland, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000075225 | BEAR STREET PROPERTIES | EXPIRED | 2017-07-13 | 2022-12-31 | No data | 63 DAHLIA DR, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 138 W Stetson Ave, Deland, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 138 W Stetson Ave, Deland, FL 32720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 138 W Stetson Ave, Deland, FL 32720 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000627075 | ACTIVE | 1000000973742 | VOLUSIA | 2023-12-13 | 2033-12-20 | $ 1,130.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000432009 | TERMINATED | 1000000899110 | VOLUSIA | 2021-08-19 | 2031-08-25 | $ 407.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000243216 | TERMINATED | 1000000888108 | VOLUSIA | 2021-05-10 | 2031-05-19 | $ 508.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State