Search icon

PANHANDLE AFFORDABLE HOMES LLC - Florida Company Profile

Company Details

Entity Name: PANHANDLE AFFORDABLE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANHANDLE AFFORDABLE HOMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L20000271203
FEI/EIN Number 86-2406210

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

Address: 2270 W US HWY 90, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 2270 W US HWY 90, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPLETE ACCURATE ACCOUNTING, LLC Agent -
DENSMORE DAVID R Manager 520 NORRIEGO RD, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053532 PANHANDLE AFFORDABLE HOMES ACTIVE 2023-04-27 2028-12-31 - 520 NORRIEGO RD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 COMPLETE ACCURATE ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 511 RISEN STAR DRIVE, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2023-05-02 2270 W US HWY 90, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 2270 W US HWY 90, DEFUNIAK SPRINGS, FL 32433 -
LC AMENDMENT AND NAME CHANGE 2023-05-02 PANHANDLE AFFORDABLE HOMES LLC -
REINSTATEMENT 2022-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LC Amendment and Name Change 2023-05-02
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-02-11
Florida Limited Liability 2020-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State