Search icon

FLORIDA PANHANDLE BUSINESS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PANHANDLE BUSINESS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PANHANDLE BUSINESS SERVICES, 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: 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: 09 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L07000003052
FEI/EIN Number 208205288

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

Address: 3913 Alva Thomas Road, Panama City, FL, 32404, US
Mail Address: P. O. BOX 16362, PANAMA CITY, FL, 32406, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMES LISA M Manager P. O. BOX 16362, PANAMA CITY, FL, 32406
HUMES MARK S Manager P. O. BOX 16362, PANAMA CITY, FL, 32406
HUMES LISA M Agent 3913 Alva Thomas Road, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-01-27 FLORIDA PANHANDLE BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 3913 Alva Thomas Road, Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 3913 Alva Thomas Road, Panama City, FL 32404 -
LC AMENDMENT 2016-06-07 - -
REGISTERED AGENT NAME CHANGED 2011-02-09 HUMES, LISA M -
CHANGE OF MAILING ADDRESS 2008-07-08 3913 Alva Thomas Road, Panama City, FL 32404 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-27
LC Amendment and Name Change 2023-01-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
LC Amendment 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State