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. |
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 |
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 |
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 |
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 | - | - |
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 |
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