Search icon

ROBERT PALMER LLC - Florida Company Profile

Company Details

Entity Name: ROBERT PALMER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT PALMER LLC 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: 25 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L00000006014
FEI/EIN Number 593644366

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

Address: 2440 ARABIAN TRAIL, ORMOND BEACH, FL, 32174-2550
Mail Address: 2440 ARABIAN TRAIL, ORMOND BEACH, FL, 32174-2550
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER ROBERT Managing Member 2440 ARABIAN TRAIL, ORMOND BEACH, FL, 32174
PALMER ROBERT Agent 2440 ARABIAN TRAIL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 2440 ARABIAN TRAIL, ORMOND BEACH, FL 32174-2550 -
CHANGE OF MAILING ADDRESS 2001-04-25 2440 ARABIAN TRAIL, ORMOND BEACH, FL 32174-2550 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 2440 ARABIAN TRAIL, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-07-02
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855258909 2021-04-28 0455 PPP 299 SW 77th Ter, North Lauderdale, FL, 33068-1226
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-1226
Project Congressional District FL-20
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8343348410 2021-02-13 0455 PPP 5600 65th Ave N, Pinellas Park, FL, 33781-5530
Loan Status Date 2022-09-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-5530
Project Congressional District FL-13
Number of Employees 1
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State