Entity Name: | PANAMA PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANAMA PRODUCTS, 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. |
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: | 10 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | L16000028538 |
FEI/EIN Number |
81-1421846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 AMAR PLACE, SUITE 100, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | PO BOX 613381, INLET BEACH, FL, 32461, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLETT MARK | Managing Member | PO BOX 613381, INLET BEACH, FL, 32461 |
WILLETT MARK | Agent | 13123 E EMERALD COAST PKWY, PANAMA CITY BEACH, FL, 32413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000015893 | SEASIDE SOUL | EXPIRED | 2016-02-12 | 2021-12-31 | - | 13123 E EMERALD COAST PKWY SUITE B111, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 13123 E EMERALD COAST PKWY, SUITE B184, INLET BEACH, FL 32461 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-11 | WILLETT, MARK | - |
REINSTATEMENT | 2023-12-11 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-11 | 107 AMAR PLACE, SUITE 100, PANAMA CITY BEACH, FL 32413 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-28 | 107 AMAR PLACE, SUITE 100, PANAMA CITY BEACH, FL 32413 | - |
LC DISSOCIATION MEM | 2017-03-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-03-06 |
REINSTATEMENT | 2023-12-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-02 |
CORLCDSMEM | 2017-03-08 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State