Search icon

PANACHE KY, LLC - Florida Company Profile

Company Details

Entity Name: PANACHE KY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANACHE KY, 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: 12 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000043427
FEI/EIN Number 83-3544794

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

Address: 1800 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1800 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINEY KAREEMA Manager 150 ANNELLE PARK DRIVE, FAYETTEVILLE, GA, 30215
CANELA SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030009 PANACHEDOLLS ACTIVE 2020-03-09 2025-12-31 - 333 LAS OLAS WAY, CU3, SUITE 313, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 CANELA SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1800 E LAS OLAS BLVD, 2ND FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-25 1800 E LAS OLAS BLVD, 2ND FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-08-25 1800 E LAS OLAS BLVD, 2ND FLOOR, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State