Entity Name: | PALM 113, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM 113, 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: |
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: | 13 Apr 2004 (21 years ago) |
Date of dissolution: | 11 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2020 (4 years ago) |
Document Number: | L04000028405 |
FEI/EIN Number |
20-0995792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5468 RIVER RIDGE DR, BRIGHTON, MI, 34216, US |
Mail Address: | 9864 E. GRAND RIVER AVE., SUITE 110-319, BRIGHTON, MI, 48116, US |
ZIP code: | 34216 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYLIE MICHAEL J | Manager | 9864 EAST GRAND RIVER AVE, SUITE 110-319, BRIGHTON, MI, 48116 |
WALKER JUNG | Agent | 6101 MARINA DR, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-11 | - | - |
LC STMNT OF RA/RO CHG | 2019-04-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 6101 MARINA DR, ISLAND REAL ESTATE, HOLMES BEACH, FL 34217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 5468 RIVER RIDGE DR, BRIGHTON, MI 34216 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | WALKER, JUNG | - |
CHANGE OF MAILING ADDRESS | 2014-01-21 | 5468 RIVER RIDGE DR, BRIGHTON, MI 34216 | - |
REINSTATEMENT | 2014-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-11 |
ANNUAL REPORT | 2020-01-22 |
CORLCRACHG | 2019-04-25 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-06 |
REINSTATEMENT | 2014-01-21 |
Florida Limited Liabilites | 2004-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State