Search icon

PANTHER ELECTRICAL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: PANTHER ELECTRICAL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANTHER ELECTRICAL SERVICE, 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 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L17000043251
FEI/EIN Number 820630005

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

Address: 2741 redblush terrace, St. Cloud, FL, 34772, US
Mail Address: 2741 redblush terrace, St. Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minott Eugene O Authorized Member 1805 HAWKSBILL Lane, SAINT CLOUD, FL, 34771
Eugene Minott O Agent 2741 redblush terrace, St. Cloud, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-07 2741 redblush terrace, St. Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-07 2741 redblush terrace, St. Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-09-07 2741 redblush terrace, St. Cloud, FL 34772 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-01-22 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 Eugene, Minott Orlando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-09-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-19
LC Amendment 2021-01-22
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-03-05
LC Amendment 2017-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State