Search icon

PALACE BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: PALACE BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALACE BUILDERS, 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000001941
FEI/EIN Number 200545725

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

Address: 191 South Ocean Dr., Deerfield Beach, FL, 33441, US
Mail Address: 290 S Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFMANN DEBRA Managing Member 191 S. OCEAN DRIVE, #412, DEERFIELD BEACH, FL, 33441
SHON JOSHUA A Managing Member 290 S Military Trail, Deerfield Beach, FL, 33442
SHON JOSHUA A Agent 191 South Ocean Dr., Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 SHON, JOSHUA A -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 191 South Ocean Dr., 412, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2015-04-29 191 South Ocean Dr., 412, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 191 South Ocean Dr., 412, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State