Entity Name: | PALLM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Apr 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Nov 2009 (15 years ago) |
Document Number: | L04000028856 |
FEI/EIN Number | 200994983 |
Address: | 8001 Jeffrey Dr, SARASOTA, FL, 34238, US |
Mail Address: | 8001 Jeffrey Dr, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARRINGTON JEFFREY M | Agent | 8001 Jeffrey Dr, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
WARRINGTON JEFFREY M | Managing Member | 8001 Jeffrey Dr, SARASOTA, FL, 34238 |
WARRINGTON JASON H | Managing Member | 8001 Jeffrey Dr, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
WARRINGTON JEFFREY M | President | 8001 Jeffrey Dr, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
WARRINGTON JEFFREY M | Treasurer | 8001 Jeffrey Dr, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
WARRINGTON JASON H | Vice President | 8001 Jeffrey Dr, SARASOTA, FL, 34238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04110700199 | ORANGE ACRES MANUFACTURED HOME SALES | ACTIVE | 2004-04-19 | 2029-12-31 | No data | C/O JEFFREY M. WARRINGTON, 8001 JEFFREY DRIVE, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 8001 Jeffrey Dr, SARASOTA, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 8001 Jeffrey Dr, SARASOTA, FL 34238 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 8001 Jeffrey Dr, SARASOTA, FL 34238 | No data |
LC AMENDMENT | 2009-11-02 | No data | No data |
AMENDMENT | 2004-08-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State