Search icon

PICERNE PALM KEY, LLC - Florida Company Profile

Company Details

Entity Name: PICERNE PALM KEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICERNE PALM KEY, 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: 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: 11 Jun 2004 (21 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L04000044456
FEI/EIN Number 03-5341414

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

Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
Mail Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT M PICERNE DECLARATION OF TRUST DATE Member 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
HADLEY ROBERT GJr. Manager 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
PENDRY DONALD W Secretary 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
HEFLINGER JAN C Vice President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 247 N. Westmonte Dr, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-05-20 247 N. Westmonte Dr, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2011-12-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-17
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State