Entity Name: | NAPOLEON PALM BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPOLEON PALM BEACH 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. |
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: | 09 May 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Mar 2007 (18 years ago) |
Document Number: | L01000007337 |
FEI/EIN Number |
223802351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 HILLSIDE AVE., WILLISTON PARK, NY, 11596 |
Mail Address: | 345 HILLSIDE AVE., WILLISTON PARK, NY, 11596 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YERUSHALMI DANIEL | Manager | 191-95 MYSTIC POINT DR. TOWER 100 APT 410, AVENTURA, FL, 33180 |
Yerushalmi Raphael | Auth | 345 HILLSIDE AVE., WILLISTON PARK, NY, 11596 |
YERUSHALMI DANNY | Agent | 191-95 MYSTIC POINT DRIVE, AVENTURA, FL, 33180 |
Yerushalmi Ilan | Auth | 345 HILLSIDE AVE., WILLISTON PARK, NY, 11596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-05 | 345 HILLSIDE AVE., WILLISTON PARK, NY 11596 | - |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 345 HILLSIDE AVE., WILLISTON PARK, NY 11596 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-06 | 191-95 MYSTIC POINT DRIVE, TOWER 100 APT 410, AVENTURA, FL 33180 | - |
CANCEL ADM DISS/REV | 2007-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-06 | YERUSHALMI, DANNY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-10-26 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State