Entity Name: | PANHANDLE ENGINEERING HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANHANDLE ENGINEERING HOLDINGS, 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. |
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: | 08 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2021 (4 years ago) |
Document Number: | L14000157530 |
FEI/EIN Number |
47-2048711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Ohio Avenue, LYNN HAVEN, FL, 32444, US |
Mail Address: | 600 Ohio Avenue, LYNN HAVEN, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOREHAND CHRISTOPHER BPE | President | 600 OHIO AVENUE, LYNN HAVEN, FL, 32444 |
CROOKS JAMES D | Auth | 600 OHIO AVENUE, LYNN HAVEN, FL, 32444 |
FOREHAND CHRISTOPHER BPE | Agent | 600 Ohio Avenue, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-19 | FOREHAND, CHRISTOPHER B, PE | - |
REINSTATEMENT | 2021-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 600 Ohio Avenue, LYNN HAVEN, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 600 Ohio Avenue, LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 600 Ohio Avenue, LYNN HAVEN, FL 32444 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-06 |
REINSTATEMENT | 2021-01-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-13 |
AMENDED ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State