Search icon

PANFRIDAYS, LLC - Florida Company Profile

Company Details

Entity Name: PANFRIDAYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANFRIDAYS, 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: 16 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L15000066704
FEI/EIN Number 47-4047435

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

Address: 7183 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
Mail Address: 7183 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANFRIDAYS, LLC 401(K) PLAN 2022 474047435 2024-09-25 PANFRIDAYS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 7863260397
Plan sponsor’s address 7183 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33313

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature
PANFRIDAYS, LLC 401(K) PLAN 2022 474047435 2023-07-26 PANFRIDAYS, LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 7863260397
Plan sponsor’s address 7183 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33313

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature
PANFRIDAYS, LLC 401(K) PLAN 2021 474047435 2022-07-25 PANFRIDAYS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 7863260397
Plan sponsor’s address 7183 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33313

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MUSCHETTE THEADORE Auth 7183 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
MUSCHETTE THEADORE Agent 7183 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077638 VUUR RESTAURANT & LOUNGE ACTIVE 2024-06-25 2029-12-31 - 7185 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33313
G23000121345 MIDNIGHT MUNCHERY ACTIVE 2023-09-30 2028-12-31 - 7183 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33313
G21000097953 PANFIYAH ACTIVE 2021-07-27 2026-12-31 - 7183 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 MUSCHETTE, THEADORE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7183 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-06-30 7183 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7183 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000299295 ACTIVE COCE-23-007137 COUNTY COURT, BROWARD CTY. FL 2024-01-15 2029-05-21 $29,202.12 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1111 NW 209TH AVENUE, PEMBROKE PINES, FLORIDA 33029

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
STATEMENT OF FACT 2017-04-20
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State