Search icon

PANDORA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: PANDORA VENTURES, 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: 27 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: M14000007776
FEI/EIN Number 45-5224818

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

Address: 250 W. Pratt Street, 18th Floor, Baltimore, MD, 21201, US
Mail Address: 250 W. Pratt Street, 18th Floor, Baltimore, MD, 21201, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Steinberger Erin Member 250 W. Pratt Street, Baltimore, MD, 21201
Rodembusch Luciano Member 250 W. Pratt Street, Baltimore, MD, 21201
Scott Matthew Member 250 W. Pratt Street, Baltimore, MD, 21201
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048829 PANDORA ACTIVE 2022-04-18 2027-12-31 - 250 W PRATT STREET, 18TH FLOOR, BALTIMORE, MD, 21201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 250 W. Pratt Street, 18th Floor, Baltimore, MD 21201 -
CHANGE OF MAILING ADDRESS 2024-04-03 250 W. Pratt Street, 18th Floor, Baltimore, MD 21201 -
LC AMENDMENT 2023-05-17 - -
LC STMNT OF RA/RO CHG 2019-02-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001132311 TERMINATED 1000000701376 BROWARD 2015-12-10 2035-12-17 $ 5,049.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Amendment 2023-05-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-03
CORLCRACHG 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State