Search icon

PALM HARBOR PALMS LANDSCAPING, LLC - Florida Company Profile

Company Details

Entity Name: PALM HARBOR PALMS LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM HARBOR PALMS LANDSCAPING, 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000029914
FEI/EIN Number 272548361

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

Address: 3660 22ND AVENUE S, saint peterburgs, FL, 33771, US
Mail Address: 3660 22ND AVENUE S, ST PETERSBURG, FL, 33711, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID C HASTINGS CPA Agent 2207 54TH ST S, GULFPORT, FL, 33707
TERSIGNI NICHOLAS Managing Member 1224 ROYAL PALMS DR, GULFPORT, FL, 33707
Seitz Rachel Treasurer 3660 22ND AVENUE S, Saint Peterburgs, FL, 33771
Lewis Michelle Secretary 3660 22ND AVENUE S, Saint Peterburgs, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-12-11 3660 22ND AVENUE S, saint peterburgs, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 3660 22ND AVENUE S, saint peterburgs, FL 33771 -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-04 DAVID C HASTINGS CPA -
REINSTATEMENT 2015-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-07-24 - -
LC AMENDMENT 2012-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000538981 LAPSED 2011DR008488 HILLSBOROUGH COUNTY 2019-08-09 2024-08-12 $128723.56 NANCY ANN TERSIGNI, 6202 CLIFTON PALMS DRIVE, TAMPA, FL 33647
J15000492336 LAPSED 15-CC-001155 LEE COUNTY COURT 2015-04-09 2020-04-23 $3,933.40 CAPE RECYCLING, LLC, 3620 BURNT STORE ROAD, CAPE CORAL, FL 33993

Documents

Name Date
ANNUAL REPORT 2018-05-29
REINSTATEMENT 2017-12-11
REINSTATEMENT 2015-03-04
LC Amendment 2013-07-24
ANNUAL REPORT 2013-04-30
LC Amendment 2012-07-16
ANNUAL REPORT 2012-05-01
LC Amendment 2011-11-18
LC Amendment 2011-08-12
Florida Limited Liability 2011-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State