Search icon

SABAL PALM VENTURES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SABAL PALM VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABAL PALM VENTURES, L.L.C. 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000018343
FEI/EIN Number 202711662

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

Mail Address: 822 HWY A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL, 32082
Address: 520 CR466, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rohan Paul B Managing Member 822 HWY A1A NORTH, PONTE VEDRA BEACH, FL, 32082
Rohan Paul B Agent 822 HWY A1A NORTH, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073404 BETTER SPACE STORAGE EXPIRED 2013-07-23 2018-12-31 - 520 COUNTY ROAD 466, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-11-18 Rohan, Paul B -
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 822 HWY A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 520 CR466, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2012-05-03 520 CR466, LADY LAKE, FL 32159 -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-11-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State