Search icon

PANKAUSKI LAZARUS PLLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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