Search icon

PANTHERA CONSTRUCTION AND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PANTHERA CONSTRUCTION AND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANTHERA CONSTRUCTION AND DEVELOPMENT, 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: 17 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000238535
FEI/EIN Number 82-4272743

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

Address: 2150 CENTURY BOULEVARD, ST. AUGUSTINE, FL, 32084, US
Mail Address: 2150 CENTURY BOULEVARD, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOSCH JOSEPH W Manager 2150 CENTURY BOULEVARD, ST. AUGUSTINE, FL, 32084
BARTOSCH TAYLOR Manager 1845 OLD MOULTRIE RD, ST AUGUSTINE, FL, 32084
SILVERMAN ROBERT Agent 220 NORTH SERENATA DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-07-05 - -
LC AMENDMENT 2018-02-05 - -
LC AMENDMENT AND NAME CHANGE 2018-01-16 PANTHERA CONSTRUCTION AND DEVELOPMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2150 CENTURY BOULEVARD, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2018-01-16 2150 CENTURY BOULEVARD, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2018-01-16 SILVERMAN, ROBERT -

Documents

Name Date
ANNUAL REPORT 2019-02-27
LC Amendment 2018-07-05
ANNUAL REPORT 2018-04-12
LC Amendment 2018-02-05
LC Amendment and Name Change 2018-01-16
Florida Limited Liability 2017-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State