Entity Name: | PALMWOOD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMWOOD PROPERTIES, 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: | 06 Jun 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000020528 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 885 SW Blue Stem Way, Stuart, FL, 34997, US |
Mail Address: | 885 SW Blue Stem Way, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTER VICKY S | Vice President | 885 SW Blue Stem Way, Stuart, FL, 34997 |
PORTER SCOTT L | Agent | 885 SW Blue Stem Way, Stuart, FL, 34997 |
PORTER SCOTT L | Managing Member | 885 SW Blue Stem Way, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 885 SW Blue Stem Way, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 885 SW Blue Stem Way, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 885 SW Blue Stem Way, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | PORTER, SCOTT L | - |
REINSTATEMENT | 2020-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State