Entity Name: | LAS PALMAS BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAS PALMAS BAY, 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. |
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: | 01 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000025705 |
FEI/EIN Number |
27-5279018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4191 112th Terrace N, CLEARWATER, FL, 33762, US |
Mail Address: | 4191 112th Terrace N, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLOCHIN MAKSIM | Manager | 2333 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
KLOCHIN MAKSIM | Agent | 2333 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-30 | 4191 112th Terrace N, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-11-30 | 4191 112th Terrace N, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-30 | KLOCHIN, MAKSIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 2333 FEATHER SOUND DRIVE, C506, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State