Search icon

PA.MA. LAWN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PA.MA. LAWN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PA.MA. LAWN 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: 13 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: L11000043869
FEI/EIN Number 275167606

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

Address: 4728 Grady Dr, FORT PIERCE, FL, 34946, US
Mail Address: 4728 Grady DRIVE, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO PANFILO Manager 4728 Grady DIRVE, FORT PIERCE, FL, 34946
aquino panfilo D Managing Member 4728 Grady DRIVE, FORT PIERCE, FL, 34946
Aquino Sanchez Panfilo Agent 4728 Grady DRIVE, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Aquino Sanchez, Panfilo -
REGISTERED AGENT NAME CHANGED 2019-06-20 AQUINO, PANFILO -
REINSTATEMENT 2019-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-01-08 4728 Grady Dr, FORT PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 4728 Grady Dr, FORT PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 4728 Grady DRIVE, FORT PIERCE, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-06-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State