Search icon

PANTRY SB LLC - Florida Company Profile

Company Details

Entity Name: PANTRY SB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANTRY SB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2014 (11 years ago)
Document Number: L14000029412
FEI/EIN Number 46-4879311

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

Address: 10299 Southern Blvd Unit, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 10299 Southern Blvd Unit, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO ALEJANDRO Manager 777 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Rubio Alejandro Agent 777 S. Flagler Drive, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076378 SALAD SHOP EXPIRED 2017-07-17 2022-12-31 - 777 S FLAGLER DRIVE SUITE 108, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 10299 Southern Blvd Unit, Unit# 212288, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-09-22 10299 Southern Blvd Unit, Unit# 212288, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Rubio, Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 777 S. Flagler Drive, Suite 108, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State