Entity Name: | PALM BEACH INTERNATIONAL POLO CLUB, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BEACH INTERNATIONAL POLO CLUB, 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: | 02 Apr 2002 (23 years ago) |
Date of dissolution: | 02 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | L02000007793 |
FEI/EIN Number |
020703944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4265 SAN FELIPE 8TH FLOOR, HOUSTON, TX, 77027, US |
Mail Address: | 4265 SAN FELIPE 8TH FLOOR, HOUSTON, TX, 77027, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IPC HOLDINGS, LLC | Manager | - |
Zibura Donna | Agent | 976 Imperial Road, West Palm Beach, FL, 33413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053851 | INTERNATIONAL POLO CLUB PALM BEACH | EXPIRED | 2014-06-04 | 2019-12-31 | - | 12230 FOREST HILL BLVD STE 110N, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-02 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 4265 SAN FELIPE 8TH FLOOR, HOUSTON, TX 77027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 4265 SAN FELIPE 8TH FLOOR, HOUSTON, TX 77027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-05 | 976 Imperial Road, West Palm Beach, FL 33413 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-05 | Zibura, Donna | - |
REINSTATEMENT | 2007-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2015-06-26 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-12-05 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-08-13 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State