Search icon

PANACEA VITALIS, LLC. - Florida Company Profile

Company Details

Entity Name: PANACEA VITALIS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANACEA VITALIS, 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: 02 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000056336
FEI/EIN Number 82-5033029

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

Address: 5402 Hoover Blvd, STE 4, TAMPA, FL, 33634, US
Mail Address: 5402 hoover Blvd, STE 4, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE MELISSA Manager 5402 hoover Blvd, TAMPA, FL, 33634
DUARTE MELISSA Agent 5402 hoover Blvd, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149912 SY GLOBAL CONCEPTS ACTIVE 2020-11-23 2025-12-31 - 5402 HOOVER BOULEVARD, #4, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 5402 hoover Blvd, STE 4, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2020-11-19 5402 Hoover Blvd, STE 4, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2020-11-19 DUARTE, MELISSA -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 5402 Hoover Blvd, STE 4, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-04-02 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-04-30
LC Amendment 2018-04-02
Florida Limited Liability 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603488809 2021-04-13 0455 PPS # 4 5402 HOOVER BLVD, TAMPA, FL, 33634
Loan Status Date 2021-04-28
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7495
Loan Approval Amount (current) 7495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634
Project Congressional District FL-14
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4796418205 2020-08-06 0455 PPP 1211 N Westshore Blvd, Tampa, FL, 33607
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3763
Loan Approval Amount (current) 3763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3833.52
Forgiveness Paid Date 2022-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State