Search icon

PAN AMERICAN PRODUCE, LLC - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAN AMERICAN PRODUCE, 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: 27 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000166667
FEI/EIN Number 47-2171565

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

Address: 701 S Howard Ave, Suite 106, Tampa, FL, 33606, US
Mail Address: 701 S Howard Ave, Suite 106, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNAHAN SEAN P Managing Member 701 S Howard Ave, Tampa, FL, 33606
Carnahan Geraldine Secretary 5005 West Laurel Street, Tampa, FL, 33607
CARNAHAN SEAN P Agent 701 S Howard Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 CARNAHAN, SEAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 701 S Howard Ave, Suite 106, PMB 817, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2022-02-20 701 S Howard Ave, Suite 106, PMB 817, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 701 S Howard Ave, Suite 106, PMB 817, Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153317204 2020-04-27 0455 PPP 5005 W LAUREL ST SUITE 204, TAMPA, FL, 33607
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20752.5
Loan Approval Amount (current) 20752.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 1
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20996.41
Forgiveness Paid Date 2021-07-06
1189218503 2021-02-18 0455 PPS 5005 W Laurel St Ste 204, Tampa, FL, 33607-3836
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17245
Loan Approval Amount (current) 17245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-3836
Project Congressional District FL-14
Number of Employees 1
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17410.36
Forgiveness Paid Date 2022-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State