Search icon

PANERA, LLC

Company Details

Entity Name: PANERA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 25 Jan 2002 (23 years ago)
Document Number: M02000000226
FEI/EIN Number 04-3212828
Address: 1400 South Highway, Suite 100, Fenton, MO 63026
Mail Address: 1220 Washington Street, Attn: Legal Department, Newton, MA 02458
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Panera Bread Company Manager 1400 South Highway, Suite 100 Fenton, MO 63026

Director

Name Role Address
Dueñas, Jose A. Director 1400 South Highway, Suite 100 Fenton, MO 63026

President

Name Role Address
Dueñas, Jose A. President 1400 South Highway, Suite 100 Fenton, MO 63026

Chief Financial Officer

Name Role Address
Carbone, Paul Chief Financial Officer 1400 South Highway, Suite 100 Fenton, MO 63026

Secretary

Name Role Address
Gordon, Marlene Secretary 1400 South Highway, Suite 100 Fenton, MO 63026

Treasurer

Name Role Address
Wooldridge, Mark Treasurer 1400 South Highway, Suite 100 Fenton, MO 63026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028466 PANERA BREAD ACTIVE 2019-02-28 2029-12-31 No data 1400 SOUTH HIGHWAY DRIVE, STE. 100, FENTON, MO, 63026
G10000099599 PANERA BREAD EXPIRED 2010-10-29 2015-12-31 No data 3630 SOUTH GEYER ROAD, SUITE 100, ST. LOUIS, MO, 63127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1400 South Highway, Suite 100, Fenton, MO 63026 No data
CHANGE OF MAILING ADDRESS 2024-03-21 1400 South Highway, Suite 100, Fenton, MO 63026 No data
REGISTERED AGENT NAME CHANGED 2009-02-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
Levine, Schnepper & Sandler, P.A., Appellant(s) v. Panera, Travelers, and Walson Anilus, Appellee(s). 1D2022-2771 2022-09-02 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-027526ERA

Parties

Name LEVINE, SCHNEPPER & SANDLER, P.A.
Role Appellant
Status Active
Representations R. Cory Schnepper, Jay M. Levy
Name Walson Anilus
Role Appellee
Status Active
Name PANERA, LLC
Role Appellee
Status Active
Representations Patricia E. Perez, Justin R. Crum
Name THE TRAVELERS, " LLC."
Role Appellee
Status Active
Name Edward R. Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 777
View View File
Docket Date 2023-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2023-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Panera
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court restyles this appeal as Levine, Schnepper & Sandler, P.A. v. Panera, Travelers, and Walson Anilus. See Fla. R. App. P. 9.020(g)(2). The Court grants the December 15, 2022, motion filed by Appellees Panera and Travelers for an extension of time to serve their answer brief, currently due December 27, 2022. They shall serve the brief on or before January 25, 2023.
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Panera
Docket Date 2022-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Panera
Docket Date 2022-10-25
Type Record
Subtype Transcript
Description Transcript Received ~ 57 pages
Docket Date 2022-09-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 2, 2022, and in the lower tribunal on September 2, 2022.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Edward R. Almeyda
CHARISSA FRAZIER VS PANERA, LLC 5D2022-1496 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-001016-A

Parties

Name Charissa Frazier
Role Appellant
Status Active
Representations Stephen Henry Haskins
Name PANERA, LLC
Role Appellee
Status Active
Representations Robert C. Weill, Jack R. Reiter, Randall T. Mogg
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Panera, LLC
Docket Date 2023-04-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-04-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-04-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Panera, LLC
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Charissa Frazier
Docket Date 2023-03-30
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charissa Frazier
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/30
On Behalf Of Charissa Frazier
Docket Date 2023-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Panera, LLC
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 1/20 NOTICE OF AGREED EXTENSION OF TIME IS STRICKEN
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 1/24 ORDER
On Behalf Of Panera, LLC
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Panera, LLC
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/19
On Behalf Of Panera, LLC
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/20
On Behalf Of Panera, LLC
Docket Date 2022-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charissa Frazier
Docket Date 2022-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Charissa Frazier
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/19
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Charissa Frazier
Docket Date 2022-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Charissa Frazier
Docket Date 2022-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 211 PAGES
On Behalf Of Clerk Hernando
Docket Date 2022-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-07-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jack R. Reiter 0028304
On Behalf Of Panera, LLC
Docket Date 2022-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Stephen Henry Haskins 0299790
On Behalf Of Charissa Frazier
Docket Date 2022-07-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED
Docket Date 2022-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Charissa Frazier
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Panera, LLC
Docket Date 2022-06-24
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT ENTER RULING ADVISE THIS COURT...
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/31/22
On Behalf Of Charissa Frazier
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State