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. |
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 |
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 |
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. | - |
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