Entity Name: | EMERALD PALMS DEVELOPER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD PALMS DEVELOPER, 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: | 23 Aug 2000 (25 years ago) |
Date of dissolution: | 06 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2018 (7 years ago) |
Document Number: | L00000010163 |
FEI/EIN Number |
651118900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Park Place Enterprises, Inc., 93 Old York Road, Jenkintown, PA, 19046-3999, US |
Mail Address: | c/o Park Place Enterprises, Inc., 93 Old York Road, Jenkintown, PA, 19046-3999, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMERALD CLINTON, LLC | Managing Member | 3250 MARY STREET, SUITE 500, COCONUT GROVE, FL, 33133 |
BOARDWALK PROPERTIES MANAGEMENT, INC | Managing Member | c/o Park Place Enterprises, Inc., Jenkintown, PA, 190463999 |
LEIBOWITZ MARVIN R | Managing Member | c/o Park Place Enterprises, Inc., Jenkintown, PA, 190463999 |
RIEGER MATTHEW E | Agent | 3225 AVIATION AVE., STE 602, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | c/o Park Place Enterprises, Inc., 93 Old York Road, Suite 1-554, Jenkintown, PA 19046-3999 | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | c/o Park Place Enterprises, Inc., 93 Old York Road, Suite 1-554, Jenkintown, PA 19046-3999 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 3225 AVIATION AVE., STE 602, SUITE 500, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | RIEGER, MATTHEW ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-02-15 |
ADDRESS CHANGE | 2010-07-21 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State