Entity Name: | BLOOMINGDALE PALMS MANAGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Sep 2014 (11 years ago) |
Branch of: | BLOOMINGDALE PALMS MANAGER, INC., ILLINOIS (Company Number CORP_69652158) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F14000003669 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7061 N. Ave., Oak Park, IL, 60302, US |
Mail Address: | 7061 N. Ave., Schaumburg, IL, 60302, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MURTAGH ROBERT J | Director | 307 Lexington Ct., Schaumburg, IL, 60173 |
MURTAGH ROBERT J | President | 307 Lexington Ct., Schaumburg, IL, 60173 |
MURTAGH ROBERT J | Secretary | 307 Lexington Ct., Schaumburg, IL, 60173 |
MURTAGH ROBERT J | Treasurer | 307 Lexington Ct., Schaumburg, IL, 60173 |
Cox Sean PEsq. | Auth | 156 E. Bloomingdale Ave., Brandon, FL, 33511 |
COX SEAN PESQ. | Agent | 156 E. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 7061 N. Ave., #256, Oak Park, IL 60302 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7061 N. Ave., #256, Oak Park, IL 60302 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-28 | COX, SEAN P, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-28 | 156 E. BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-11-28 |
Reg. Agent Resignation | 2016-08-22 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State