Entity Name: | 4 PALMS PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4 PALMS 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: | 29 Aug 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L03000033012 |
FEI/EIN Number |
651096159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334 |
Mail Address: | 401 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MICHAEL | Manager | 401 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334 |
MINGO TIM | Managing Member | 401 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334 |
PHILLIPS A | Managing Member | 401 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334 |
BROWN ARISSA | Agent | 5722 S. FLAMINGO RD. #301, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-31 | BROWN, ARISSA | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-31 | 5722 S. FLAMINGO RD. #301, COOPER CITY, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-17 | 401 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 | - |
AMENDMENT AND NAME CHANGE | 2005-06-17 | 4 PALMS PROPERTY GROUP, LLC | - |
CHANGE OF MAILING ADDRESS | 2005-06-17 | 401 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 | - |
REINSTATEMENT | 2005-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-31 |
Amendment and Name Change | 2005-06-17 |
REINSTATEMENT | 2005-02-21 |
DEBIT MEMO DISSOLUTI | 2004-12-09 |
ANNUAL REPORT | 2004-08-05 |
Florida Limited Liabilites | 2003-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State