Search icon

REBECCA PANOSSO, LLC

Company Details

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

Agent

Name Role Address
PANOSSO REBECCA D Agent 138 W Stetson Ave, Deland, FL, 32720

Manager

Name Role Address
PANOSSO REBECCA D Manager 138 W Stetson Ave, Deland, FL, 32720

Fictitious Names

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

Events

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

Debts

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

Documents

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