Search icon

NPAA PANTHERS LLC - Florida Company Profile

Company Details

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

NPAA PANTHERS 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: 02 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L15000151004
FEI/EIN Number 47-5072533

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

Address: 7 Barracuda Place, Ponte Vedra Beach, FL, 32082, US
Mail Address: 7 Barracuda Place, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUROWSKI MAX Manager 7 Barracuda Place, Ponte Vedra Beach, FL, 32082
GUROWSKI MAX Authorized Member 7 Barracuda Place, Ponte Vedra Beach, FL, 32082
GUROWSKI MAX Agent 7 Barracuda Place, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-05-06 NPAA PANTHERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 7 Barracuda Place, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2021-01-13 7 Barracuda Place, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 7 Barracuda Place, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2017-01-16 GUROWSKI, MAX -
REINSTATEMENT 2017-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
LC Name Change 2022-05-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State