Search icon

PANTERA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: PANTERA VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANTERA VENTURES, 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: 24 Jan 2019 (6 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L19000025800
FEI/EIN Number 83-3518969

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

Address: 333 LAS OLAS WAY SUITE 100, Fort Lauderdale, FL, 33301, US
Mail Address: 333 LAS OLAS WAY SUITE 100, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGH LAW LLC Agent -
LOPEZ GERARD Authorized Member 1314 EAST LAS OLAS BLVD., #8, FORT LAUDERDALE, FL, 33301
HIGH ANDREW J Manager 333 LAS OLAS WAY SUITE 100, Fort Lauderdale, FL, 33301
TURCI STEPHANIE Authorized Member 333 LAS OLAS WAY SUITE 100, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 333 LAS OLAS WAY SUITE 100, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-04-13 HIGH LAW LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 333 LAS OLAS WAY SUITE 100, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-04-13 333 LAS OLAS WAY SUITE 100, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2019-02-12 - -
LC NAME CHANGE 2019-02-04 PANTERA VENTURES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
LC Amendment 2019-02-12
LC Name Change 2019-02-04
Florida Limited Liability 2019-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State