Search icon

BAY LANDSCAPE & PALM SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: BAY LANDSCAPE & PALM SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY LANDSCAPE & PALM SERVICE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000014091
FEI/EIN Number 050593576

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

Address: 104 Estes Place, Panama City Beach, FL, 32413, US
Mail Address: 104 Estes Place, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESLASKI LUKE A Managing Member 104 Estes Place, Panama City Beach, FL, 32413
PRESLASKI LUKE A Agent 104 Estes Place, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 104 Estes Place, Suite A, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 104 Estes Place, Suite A, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2017-03-27 104 Estes Place, Suite A, Panama City Beach, FL 32413 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-27 PRESLASKI, LUKE A -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-06
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State