Search icon

PANAMA CITY BEACH ONE LLC - Florida Company Profile

Company Details

Entity Name: PANAMA CITY BEACH ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANAMA CITY BEACH ONE 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: 23 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: L15000161731
FEI/EIN Number NOT APPLICABLE

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

Address: 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIJAY Manager 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653
PATEL VIJAY Agent 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-03-29 - -
LC AMENDMENT AND NAME CHANGE 2019-03-26 PANAMA CITY BEACH ONE LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2019-03-26 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2019-03-26 PATEL, VIJAY -
LC AMENDMENT 2018-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
CORLCDSMEM 2019-03-29
LC Amendment and Name Change 2019-03-26
LC Amendment 2018-08-02
ANNUAL REPORT 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State