Entity Name: | PALM-COAST, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM-COAST, L.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: | 09 Mar 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: | L00000002905 |
FEI/EIN Number |
753003956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29850 NORTHWESTERN HWY, SUITE 200, SOUTHFIELD, MI, 48034 |
Mail Address: | 29850 NORTHWESTERN HWY, SUITE 200, SOUTHFIELD, MI, 48034 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASMAR AMER | Managing Member | 29850 NORTHWESTERN HWY, STE 200, SOUTHFIELD, MI, 48034 |
ASMAR AMER | Agent | 4732 NORTH DALE MABRY, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000119787 | LANDERS STEAKHOUSE | EXPIRED | 2010-12-29 | 2015-12-31 | - | 29850 NORTHWESTERN HWY., SUITE 200, SOUTHFIELD, MI, 48034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2011-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-31 | 29850 NORTHWESTERN HWY, SUITE 200, SOUTHFIELD, MI 48034 | - |
CHANGE OF MAILING ADDRESS | 2011-01-31 | 29850 NORTHWESTERN HWY, SUITE 200, SOUTHFIELD, MI 48034 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | ASMAR, AMER | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-09 | 4732 NORTH DALE MABRY, TAMPA, FL 33614 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000817349 | ACTIVE | 1000000398153 | HILLSBOROU | 2012-10-22 | 2032-10-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-02-18 |
LC Amendment | 2011-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State