Search icon

THE PALMS AT ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: THE PALMS AT ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PALMS AT ORLANDO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Sep 2004 (20 years ago)
Document Number: L04000029103
FEI/EIN Number 030541160

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

Address: 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48014
Mail Address: 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48014
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLISON HARRY Agent 180 SOUTH KNOWLES AVE., SUITE 3, WINTER PARK, FL, 32789
GPR MCKINLEY MANAGER LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026783 BELLA CASA ACTIVE 2018-02-23 2028-12-31 - 320 N MAIN STREET SUITE 200, ANN ARBOR, MI, 48104
G11000101112 BELLA CASE APARTMENTS EXPIRED 2011-10-14 2016-12-31 - 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-08-15 COLLISON, HARRY -
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 180 SOUTH KNOWLES AVE., SUITE 3, WINTER PARK, FL 32789 -
AMENDED AND RESTATEDARTICLES 2004-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State