Search icon

PANHANDLE CHARTERS AND GUIDE SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: PANHANDLE CHARTERS AND GUIDE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANHANDLE CHARTERS AND GUIDE SERVICE, 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000064647
FEI/EIN Number 46-5404944

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

Address: 4500 Morgan Road, McDavid, FL, 32568, US
Mail Address: 4500 Morgan Road, McDavid, FL, 32568, US
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS KENNETH Authorized Representative 4500 Morgan Road, McDavid, FL, 32568
LEWIS STEPHANIE L Authorized Representative 4500 Morgan Road, McDavid, FL, 32568
LEWIS STEPHANIE L Agent 4500 Morgan Road, McDavid, FL, 32568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 4500 Morgan Road, McDavid, FL 32568 -
CHANGE OF MAILING ADDRESS 2022-03-31 4500 Morgan Road, McDavid, FL 32568 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 4500 Morgan Road, McDavid, FL 32568 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-03-31
REINSTATEMENT 2020-10-30
REINSTATEMENT 2019-01-10
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-03-05
Florida Limited Liability 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State