Search icon

PANGEA CONCESSIONS GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PANGEA CONCESSIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANGEA CONCESSIONS GROUP LLC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Jun 2015 (10 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P15000053451
FEI/EIN Number 47-4512095

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

Address: 2403 W PALM DR, 5, TAMPA, FL, 33629
Mail Address: 2403 W PALM DR, 5, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PANGEA CONCESSIONS GROUP LLC, COLORADO 20151594892 COLORADO

Key Officers & Management

Name Role Address
PATEL NIVEN President 2403 W PALM DR UNIT 5, TAMPA, FL, 33629
PATEL ROHIT Vice President 801 W AZEELE ST APT 3, TAMPA, FL, 33606
PATEL NIVEN Agent 2403 W PALM DR, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-12 - -
REGISTERED AGENT NAME CHANGED 2019-09-12 PATEL, NIVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-09-12
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-06-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State