Search icon

PALM BEACH REALTY SALES LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH REALTY SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH REALTY SALES 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: 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: 19 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000035611
FEI/EIN Number 65-0139046

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

Address: 6053 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
Mail Address: 6053 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
homeland realty corp Manager 6053 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
JOE KURUVILA Agent 6053 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 6053 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
REINSTATEMENT 2016-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 6053 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-02-08 6053 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2016-02-08 JOE, KURUVILA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-09-30 - -
PENDING REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2016-02-08
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-09-30
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-02-14
Reg. Agent Change 2006-09-28
ANNUAL REPORT 2006-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State