Search icon

PALERMO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: PALERMO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALERMO CONSTRUCTION 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: 11 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L04000035718
FEI/EIN Number 710966749

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

Address: 2512 Marbill Rd, WEST PALM BEACH, FL, 33406, US
Mail Address: 2512 Marbill Rd, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALERMO MICHAEL A Managing Member 2512 Marbill Rd, WEST PALM BEACH, FL, 33406
PALERMO MICHAEL APRES Agent 2512 Marbill Rd, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 2512 Marbill Rd, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 2512 Marbill Rd, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-06-14 2512 Marbill Rd, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2014-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State