Search icon

THREE PALMS MOTEL, LLC - Florida Company Profile

Company Details

Entity Name: THREE PALMS MOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE PALMS MOTEL, 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: 22 Feb 2002 (23 years ago)
Date of dissolution: 25 Oct 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2012 (12 years ago)
Document Number: L02000004301
FEI/EIN Number 820540668

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

Address: 4528 HAVERHILL RD, LAKE WORTH,, FL, 33463, US
Mail Address: 4528 HAVERHILL RD, LAKE WORTH,, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLACE JENNIFER Managing Member 11551 PARADISE COVE LANE, WELLINGTON, FL, 33467
SCHILLACE ANTHONY Managing Member 1151 PARADISE COVE LANE, WELLINGTON, FL, 33467
PITTALUGA CHRISTIANE Managing Member PO BOX 6143, DELRAY BEACH, FL, 33482
PITTALUGA CHRISTIANE Agent 1444 E BEXLEY PARK DR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-10-25 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 1444 E BEXLEY PARK DR, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 4528 HAVERHILL RD, LAKE WORTH,, FL 33463 -
CHANGE OF MAILING ADDRESS 2006-04-06 4528 HAVERHILL RD, LAKE WORTH,, FL 33463 -
REGISTERED AGENT NAME CHANGED 2003-04-25 PITTALUGA, CHRISTIANE -
AMENDMENT 2003-01-29 - -

Documents

Name Date
LC Voluntary Dissolution 2012-10-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-15
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State