Entity Name: | PALM BEACH PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BEACH PROPERTY GROUP, 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: | 04 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | L02000032494 |
FEI/EIN Number |
043730911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487, US |
Mail Address: | 750 Park of Commerce Drive, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDDY CHRISTOPHER | Manager | 750 Park of Commerce Drive, Boca Raton, FL, 33487 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 | - | - |
LC STMNT OF RA/RO CHG | 2017-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 750 PARK OF COMMERCE DRIVE, Suite 100, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 750 PARK OF COMMERCE DRIVE, Suite 100, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-24 |
CORLCRACHG | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State