Entity Name: | PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BEACH, 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: | 20 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2005 (20 years ago) |
Document Number: | L03000023334 |
FEI/EIN Number |
300293631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7888 TALAVERA PLACE, DELRAY BEACH, FL, 33446 |
Mail Address: | 7888 TALAVERA PLACE, DELRAY BEACH, FL, 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZYLBERBERG CLAUDIA | Manager | 7888 TALAVERA PLACE, DELRAY BEACH, FL, 33446 |
ZYLBERBERG JAVIER | Manager | 7888 TALAVERA PLACE, DELRAY BEACH, FL, 33446 |
ZYLBERBERG JAVIER | Agent | 7888 TALAVERA PLACE, DELRAY BEACH, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061638 | BLACKMAN PLUMBING SUPPLY | EXPIRED | 2017-06-05 | 2022-12-31 | - | C/O DIANE C. NARDONA, 900 SYLVAN AVE, BAYPORT, NY, 11705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 7888 TALAVERA PLACE, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 7888 TALAVERA PLACE, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 7888 TALAVERA PLACE, DELRAY BEACH, FL 33446 | - |
REINSTATEMENT | 2005-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State