Search icon

PALM VALLEY MARINE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: PALM VALLEY MARINE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM VALLEY MARINE CONSTRUCTION, 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: 16 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000039790
FEI/EIN Number 200163991

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

Address: 12443 SAN JOSE BLVD., SUITE 303, JACKSONVILLE, FL, 32223, US
Mail Address: 12443 SAN JOSE BLVD., SUITE 303, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES SEAN G Managing Member 1475 SHEFFIELD RD, JACKSONVILLE, FL, 32259
HOLMES JACKLYN S Managing Member 1475 SHEFFIELD RD, JACKSONVILLE, FL, 32259
HOLMES SEAN G Agent 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-05 12443 SAN JOSE BLVD., SUITE 303, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-05 12443 SAN JOSE BLVD., SUITE 303, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2008-06-05 12443 SAN JOSE BLVD., SUITE 303, JACKSONVILLE, FL 32223 -
LC AMENDMENT 2008-06-05 - -
CANCEL ADM DISS/REV 2004-11-30 - -
REGISTERED AGENT NAME CHANGED 2004-11-30 HOLMES, SEAN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Amendment 2008-06-05
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-05-28
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-11-30
Florida Limited Liability 2003-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State