Search icon

AF PAN HOLDINGS, LLC

Company Details

Entity Name: AF PAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L15000157825
FEI/EIN Number 37-6656199
Address: 16605 Sunrise Ct., Weston, FL, 33326, US
Mail Address: 16605 Sunrise Ct., Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L Agent 16605 Sunrise Ct., Weston, FL, 33326

President

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L President 16605 Sunrise Ct., Weston, FL, 33326

Vice President

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L Vice President 16605 Sunrise Ct., Weston, FL, 33326

Secretary

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L Secretary 16605 Sunrise Ct., Weston, FL, 33326

Treasurer

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L Treasurer 16605 Sunrise Ct., Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 16605 Sunrise Ct., Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2021-01-12 16605 Sunrise Ct., Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 16605 Sunrise Ct., Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2017-01-30 FERNANDEZ HERRERA, JOSE ANTONIO L No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State