Entity Name: | PALM BEACH PROFESSIONAL PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BEACH PROFESSIONAL PARK, 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: |
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: | 24 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000009806 |
FEI/EIN Number |
043693504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15464 Fiddlesticks Blvd, FT. MYERS, FL, 33912, US |
Mail Address: | 15464 Fiddlesticks Blvd, FT. MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS RONALD L | Managing Member | 10390 Via Balestri Dr, FT. MYERS, FL, 33913 |
D'ANDREA ROBERT | Managing Member | 15464 Fiddlesticks Blvd, FT. MYERS, FL, 33912 |
LAUTENBACH PETE | Managing Member | 13214 Palm Beach Blvd, FT. MYERS, FL, 33905 |
D'ANDREA ROBERT L | Agent | 15464 Fiddlesticks Blvd, FT. MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 15464 Fiddlesticks Blvd, FT. MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | D'ANDREA, ROBERT L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 15464 Fiddlesticks Blvd, FT. MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 15464 Fiddlesticks Blvd, FT. MYERS, FL 33912 | - |
REINSTATEMENT | 2004-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State