Search icon

PALM ISLAND PLANTATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: PALM ISLAND PLANTATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM ISLAND PLANTATION, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2000 (24 years ago)
Date of dissolution: 13 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L00000013035
FEI/EIN Number 364400641

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

Mail Address: 4050 WESTMARK DRIVE, DUBUQUE, IA, 52002
Address: 3003 CARDINAL DRIVE, SUITE D, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALB MARK C Chief Executive Officer 4050 WESTMARK DRIVE, DUBUQUE, IA, 52002
BAUER DAVID C Manager 4050 WESTMARK DRIVE, DUBUQUE, IA, 52002
OWEN STEVE Vice President 3003 CARDINAL DRIVE, SUITE D, VERO BEACH, FL, 32963
Feltes Gregory Vice President 4050 Westmark Drive, Dubuque, IA, 52002
MARINE CHRISTOPHER H Agent 979 BEACHLAND BLVD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
CHANGE OF MAILING ADDRESS 2005-01-03 3003 CARDINAL DRIVE, SUITE D, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 3003 CARDINAL DRIVE, SUITE D, VERO BEACH, FL 32963 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-05-29 PALM ISLAND PLANTATION, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State