Search icon

PALMERA LUXURY VACATIONS INC.

Company Details

Entity Name: PALMERA LUXURY VACATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Dec 2018 (6 years ago)
Date of dissolution: 15 Jul 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jul 2024 (7 months ago)
Document Number: F18000005762
FEI/EIN Number 832440828
Address: 9045 Champions Way, Port St. Lucie, FL, 34986, US
Mail Address: 9045 CHAMPIONS WAY, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: DELAWARE

Chairman

Name Role Address
Joergensen ANDERS E Chairman 9045 Champions Way, Port St. Lucie, FL, 34986

Director

Name Role Address
Joergensen ANDERS E Director 9045 Champions Way, Port St. Lucie, FL, 34986
PETERKIN JEREMIE Director 9045 Champions Way, Port St. Lucie, FL, 34986

President

Name Role Address
Joergensen ANDERS E President 9045 Champions Way, Port St. Lucie, FL, 34986

Secretary

Name Role Address
Joergensen ANDERS E Secretary 9045 Champions Way, Port St. Lucie, FL, 34986

Vice President

Name Role Address
PETERKIN JEREMIE Vice President 9045 Champions Way, Port St. Lucie, FL, 34986
Hansen Ragnhild Vice President 9045 Champions Way, Port St. Lucie, FL, 34986

Treasurer

Name Role Address
PETERKIN JEREMIE Treasurer 9045 Champions Way, Port St. Lucie, FL, 34986

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-15 No data No data
CHANGE OF MAILING ADDRESS 2024-07-15 9045 Champions Way, Port St. Lucie, FL 34986 No data
REGISTERED AGENT CHANGED 2024-07-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 9045 Champions Way, Port St. Lucie, FL 34986 No data

Documents

Name Date
WITHDRAWAL 2024-07-15
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-08-02
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-28
Foreign Profit 2018-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State