Search icon

PALM BEACH LAKES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PALM BEACH LAKES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH LAKES, 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.
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: 23 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L02000028158
FEI/EIN Number 043719094

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

Address: 505 SOUTH FLAGLER DRIVE, STE 1010, WEST PALM BEACH, FL, 33401
Mail Address: 505 SOUTH FLAGLER DRIVE, STE 1010, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RICHARD S Manager P.O. BOX 85, WEST PALM BEACH, FL, 33402
JOHNSON SCOTT A Manager P.O. BOX 85, WEST PALM BEACH, FL, 33402
KOENIG PATRICK C Manager P.O. BOX 85, WEST PALM BEACH, FL, 33402
JOHNSON SCOTT A Agent 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 505 SOUTH FLAGLER DRIVE, STE 1010, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2022-01-06 - -
REGISTERED AGENT NAME CHANGED 2022-01-06 JOHNSON, SCOTT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 505 SOUTH FLAGLER DRIVE, STE 1010, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2009-04-13 505 SOUTH FLAGLER DRIVE, STE 1010, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State