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