Search icon

CENTRAL PANHANDLE,LLC - Florida Company Profile

Company Details

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

CENTRAL PANHANDLE,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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2016 (9 years ago)
Date of dissolution: 12 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L16000006562
FEI/EIN Number 81-1185358

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

Address: 204 Brighton Cove, Freeport, FL, 32439, US
Mail Address: 204 Brighton Cove, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY SCOTTY Authorized Member 204 Brighton Cove, Freeport, FL, 32439
BAILEY RENEE Authorized Member 204 Brighton Cove, Freeport, FL, 32439
SMALLBIZ AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033262 TIKIZ SHAVED ICE & ICE CREAM EXPIRED 2016-04-01 2021-12-31 - 1021 S.ROGERS CIRCLE,SUITE 1, BOCA RATON, FL, 33487
G16000030830 CENTRAL PANHANDLE,LLC EXPIRED 2016-03-24 2021-12-31 - 220 GRAND CYPRESS DRIVE, MERIDIAN, MS, 39305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 800 Ocala Rd., Ste 300-271, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2017-10-02 204 Brighton Cove, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2017-10-02 SMALLBIZ AGENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 204 Brighton Cove, Freeport, FL 32439 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-02
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State