Search icon

PALMETTO GROVE, LLC - Florida Company Profile

Company Details

Entity Name: PALMETTO GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO GROVE, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 12 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: L04000010251
FEI/EIN Number 432041279

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

Address: 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907, US
Mail Address: 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMENAMY JAMES B Managing Member 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907
MCMENAMY JAMES B Agent 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038273 PUNTA GORDA SELF STORAGE EXPIRED 2012-04-23 2017-12-31 - 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2009-02-11 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State