Search icon

CHRISTIAN DAVID PANIN PLLC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN DAVID PANIN PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIAN DAVID PANIN PLLC 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 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: L16000219055
FEI/EIN Number 81-4753945

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

Address: 2582 OBERON ROAD, ENGLEWOOD, FL, 34224, US
Mail Address: 2582 OBERON ROAD, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANIN CHRISTIAN D Authorized Member 1255 N. Gulfstream Ave, Sarasota, FL, 24236
PANIN CHRISTIAN D Agent 1255 N. Gulfstream Ave, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2582 OBERON ROAD, Englewood, FL 34224 -
REINSTATEMENT 2024-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 2582 OBERON ROAD, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2024-09-09 PANIN, CHRISTIAN D -
CHANGE OF MAILING ADDRESS 2024-09-09 2582 OBERON ROAD, ENGLEWOOD, FL 34224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1255 N. Gulfstream Ave, 206, Sarasota, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-09-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-05
Florida Limited Liability 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686677707 2020-05-01 0455 PPP 21006 ANCLOTE CT, VENICE, FL, 34293
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28470
Loan Approval Amount (current) 28470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28841.23
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State