Search icon

PANDA FLEETS LLC - Florida Company Profile

Company Details

Entity Name: PANDA FLEETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANDA FLEETS 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 Jul 2019 (6 years ago)
Date of dissolution: 21 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: L19000184096
FEI/EIN Number 84-2424277

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

Address: 512 AMES CT, LEHIGH ACRES, FL, 33974, US
Mail Address: 512 AMES CT, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREEN PATRICK B Manager 512 AMES CR, LEHIGH ACRES, FL, 33974
CLARKE DOUGLAS Manager 24266 SUNNY LN, BONITA SPRINGS, FL, 34135
BREEN AMANDA G Agent 512 AMES CT, LEHIGH ACRES, FL, 33974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057201 PANDA PRINTING AND VEHICLE WRAPS ACTIVE 2023-05-05 2028-12-31 - 16010 OLD 41, UNIT 102, NAPLES, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 512 AMES CT, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2024-08-22 512 AMES CT, LEHIGH ACRES, FL 33974 -
VOLUNTARY DISSOLUTION 2024-08-21 - -
LC NAME CHANGE 2024-06-24 PANDA FLEETS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 512 AMES CT, LEHIGH ACRES, FL 33974 -
LC AMENDMENT 2019-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000270987 TERMINATED 1000000889323 COLLIER 2021-05-14 2041-06-02 $ 30,831.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-21
LC Name Change 2024-06-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
LC Amendment 2019-12-23
Florida Limited Liability 2019-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State