Search icon

TOOTSIE'S PANAMA CITY LLC - Florida Company Profile

Company Details

Entity Name: TOOTSIE'S PANAMA CITY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: M08000002840
FEI/EIN Number 262248090

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

Address: 700 PIER PARK DR., STE 170, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 700 PIER PARK DR., STE 170, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
SMITH TIMOTHY S Manager 5484 LICKTON PIKE, GOODLETTSVILLE, TN, 37072
Smith Leah M Auth 5484 Lickton Pike, Goodlettsville, TN, 37072
Meisner Steven JEsq. Atto 545 Mainstream Drive, Nashville, TN, 37228
EMERALD COAST PERMITTING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023595 TOOTSIE'S ORCHID LOUNGE ACTIVE 2020-02-23 2025-12-31 - 700 PIER PARK DRIVE, SUITE 170, PANAMA CITY BEACH, FL, 32413
G10000118847 TOOTSIE'S ORCHID LOUNGE EXPIRED 2010-12-28 2015-12-31 - 700 PIER PARK DRIVE, SUITE 170, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 249 MACK BAYOU LOOP, STE 102, SANTA ROSA BEACH, FL 32459 -
LC STMNT OF RA/RO CHG 2018-07-19 - -
CHANGE OF MAILING ADDRESS 2018-07-19 700 PIER PARK DR., STE 170, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2018-07-19 EMERALD COAST PERMITTING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-06-26 700 PIER PARK DR., STE 170, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
CORLCRACHG 2018-07-19
ANNUAL REPORT 2018-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State