Search icon

PALM GARDENS OF FT. LAUDERDALE, LLC - Florida Company Profile

Company Details

Entity Name: PALM GARDENS OF FT. LAUDERDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM GARDENS OF FT. LAUDERDALE, 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: 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: 27 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: L02000016455
FEI/EIN Number 232884502

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

Address: 3815 SW 16 Street, Ft. Lauderdale, FL, 33312, US
Mail Address: 3815 SW 16 Street, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST MARILYN Managing Member 3815 SW 16 Street, Ft. Lauderdale, FL, 33312
Wild Michael Esq. Agent WFP Law, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-11 WFP Law, 1250 South Pine Island Road, Ste 200, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-07-11 Wild, Michael, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-06-05 PALM GARDENS OF FT. LAUDERDALE, LLC -
LC NAME CHANGE 2016-11-14 VILLA DE PALMS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3815 SW 16 Street, Apt. 1, Ft. Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-04-26 3815 SW 16 Street, Apt. 1, Ft. Lauderdale, FL 33312 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-07-11
LC Name Change 2017-06-05
LC Name Change 2016-11-14
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State