Entity Name: | PAN AM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 08 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M06000003157 |
FEI/EIN Number |
299626758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4653 Trueman Blvd., Suite 100, Hilliard, OH, 43026, US |
Address: | 4107 West Spruce Street, Suite 101, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
WATHEN STEVEN P | Manager | 4653 Trueman Blvd, Hilliard, OH, 43026 |
WATHEN STEVEN P | Agent | 4107 West Spruce Street, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 4107 West Spruce Street, Suite 101, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 4107 West Spruce Street, Suite 101, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2015-03-24 | 4107 West Spruce Street, Suite 101, TAMPA, FL 33607 | - |
REINSTATEMENT | 2014-02-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-04-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-07-06 |
CORAPREIWP | 2009-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State