Search icon

PALMER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PALMER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMER HOLDINGS, 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.
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: 06 Aug 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: L03000029022
FEI/EIN Number 200133872

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

Address: 1400 S International Pkwy, Lake Mary, FL, 32746, US
Mail Address: 1400 S International Pkwy, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER ROBERT WJR Managing Member 1400 S International Parkway, Lake Mary, FL, 32746
O'NEAL M. J Agent 1511 State Road 434, Suite 3049, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043393 RP CAPITAL VENTURES EXPIRED 2017-04-21 2022-12-31 - 1540 INTERNATIONAL PARKWAY, SUITE 3070, LAKE MARY, FL, 32746
G15000121354 LISTINGPOWERTOOLS.COM ACTIVE 2015-12-02 2025-12-31 - 41 SKYLINE DR, SUITE 1051, LAKE MARY, FL, 32746
G15000066252 ROBERT PALMER COMPANIES EXPIRED 2015-06-25 2020-12-31 - 1009 MAITLAND CENTER COMMONS, SUITE 205, MAITLAND, FL, 32751
G14000075303 RP DIGITAL EXPIRED 2014-07-21 2019-12-31 - 500 WINDERLEY PLACE SUITE 300, MAITLAND, FL, 32751
G09037900431 MORTGAGE MARKETING TECHNOLOGIES EXPIRED 2009-02-06 2014-12-31 - PO BOX 6205, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1511 State Road 434, Suite 3049, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1400 S International Pkwy, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-05-01 1400 S International Pkwy, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-05-01 O'NEAL, M. JASON -
LC AMENDMENT 2014-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State