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