Search icon

PANACEA PORTFOLIO, LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: PANACEA PORTFOLIO, LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANACEA PORTFOLIO, LIMITED COMPANY 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: 14 Feb 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Sep 2008 (17 years ago)
Document Number: L96000000177
FEI/EIN Number 593385819

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

Address: 1318 N MLK Jr Blvd, Sunflower Apartments, Tallahassee, FL, 32303, US
Mail Address: 1051 shaddelee lane east, william h. walker c/o ann marie walker, fort myers, FL, 04055, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER WILLIAM H Managing Member 620 6TH RAMP, BAINBRIDGE, GA, 39817
WALKER DAVID B Managing Member 3691 Shirlwood Avenue, MEMPHIS, TN, 38122
WALKER WILLIAM H Agent 1318 N MLK Jr Blvd, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-30 1318 N MLK Jr Blvd, Sunflower Apartments, A1, Tallahassee, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1318 N MLK Jr Blvd, Sunflower Apartments, A1, Tallahassee, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1318 N MLK Jr Blvd, Sunflower Apartments, A1, Tallahassee, FL 32303 -
CANCEL ADM DISS/REV 2008-09-11 - -
REGISTERED AGENT NAME CHANGED 2008-09-11 WALKER, WILLIAM H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State