Search icon

PALMETTO CAPITAL FUND L.C. - Florida Company Profile

Company Details

Entity Name: PALMETTO CAPITAL FUND L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO CAPITAL FUND L.C. 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: 07 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L00000000251
FEI/EIN Number 650969229

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

Address: 3679 Caruso Place, Oviedo, FL, 32765, US
Mail Address: 190 NW Spanish River Blvd, Suite 200, BOCA RATON, FL, 33431, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELEIS HANAFY Manager 3679 Caruso Place, Oviedo, FL, 32765
GRASSANO NICHOLAS Agent 190 NW Spanish River Blvd, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08050900217 EXKANDER MEDICAL TECHNOLGIES EXPIRED 2008-02-19 2013-12-31 - 3845 WINDMILL LAKES RD, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 3679 Caruso Place, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2017-04-08 3679 Caruso Place, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 190 NW Spanish River Blvd, Suite 200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2012-03-28 GRASSANO, NICHOLAS -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State