Entity Name: | PALM HEALTHGROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM HEALTHGROUP 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: | 13 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2024 (10 months ago) |
Document Number: | L03000039129 |
FEI/EIN Number |
412112356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Summerlin Rd, #430, Fort Myers, FL, 33919, US |
Mail Address: | 4600 Summerlin Rd, C-2, #430, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Van de Pavoordt-FranJennifer Phd | Manager | 2 West Province Rd, Newbury, NH, 03255 |
Van de Pavoordt-FranJENNIFER | Agent | 2 West Province Rd, Newbury, FL, 03255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-15 | 4600 Summerlin Rd, #430, Fort Myers, FL 33919 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-17 | 4600 Summerlin Rd, #430, Fort Myers, FL 33919 | - |
REINSTATEMENT | 2021-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-31 | 2 West Province Rd, Newbury, FL 03255 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | Van de Pavoordt-Franklin, JENNIFER | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-15 |
ANNUAL REPORT | 2022-03-27 |
REINSTATEMENT | 2021-12-17 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State