Search icon

PANASUN LLC - Florida Company Profile

Company Details

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

PANASUN 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: 12 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: L15000083855
FEI/EIN Number 61-1761552

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

Address: 4507 36th St, Orlando, FL, 32811, US
Mail Address: 4507 36th St, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morcy Samer Manager 4507 36th St, Orlando, FL, 32811
Morcy Samer Agent 4507 36th St, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019716 PANASUN SOLAR ACTIVE 2023-02-10 2028-12-31 - 13546 FALCON POINTE DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-20 4507 36th St, Orlando, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-20 4507 36th St, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-08-20 4507 36th St, Orlando, FL 32811 -
LC NAME CHANGE 2022-11-22 PANASUN LLC -
REGISTERED AGENT NAME CHANGED 2022-04-15 Morcy, Samer -
REINSTATEMENT 2022-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-05-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-08-20
ANNUAL REPORT 2023-01-18
LC Name Change 2022-11-22
REINSTATEMENT 2022-04-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-29
LC Amendment 2015-05-22
Florida Limited Liability 2015-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State