Entity Name: | PANKAUSKI LAZARUS PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANKAUSKI LAZARUS PLLC 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. |
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: | 04 Apr 2006 (19 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | L06000034809 |
FEI/EIN Number |
204576828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 S Olive Avenue, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 415 S Olive Avenue, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pankauski John J | Manager | 415 S Olive Avenue, WEST PALM BEACH, FL, 33401 |
Murray Dana L | Busi | 415 S OLIVE AVENUE, WEST PALM BEACH, FL, 33401 |
PANKAUSKI JOHN J | Agent | 415 S Olive Avenue, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2022-10-17 | PANKAUSKI LAZARUS PLLC | - |
LC NAME CHANGE | 2021-09-24 | PANKAUSKI HAUSER LAZARUS PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 415 S Olive Avenue, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 415 S Olive Avenue, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 415 S Olive Avenue, WEST PALM BEACH, FL 33401 | - |
LC AMENDMENT AND NAME CHANGE | 2016-06-27 | PANKAUSKI HAUSER PLLC | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | PANKAUSKI, JOHN J | - |
CANCEL ADM DISS/REV | 2008-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
LC Amendment and Name Change | 2022-10-17 |
ANNUAL REPORT | 2022-01-25 |
LC Name Change | 2021-09-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State