Entity Name: | PALM BROOK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BROOK PROPERTIES, 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 Aug 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000060302 |
FEI/EIN Number |
201437924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 935 26TH ST, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 1701 NW 1ST AVE, #A, BOCA RATON, FL, 33486, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTTER JEAN T | Managing Member | 1150 SW 21ST LANE, BOCA RATON, FL, 33486 |
WHEELER CHARLES D | Managing Member | 150 NW 11TH COURT, BOCA RATON, FL, 33486 |
WHEELER MARY A | Managing Member | 150 NW 11TH COURT, BOCA RATON, FL, 33486 |
POTTER JEAN T | Agent | 1701 NW 1st Ave #A, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 935 26TH ST, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 1701 NW 1st Ave #A, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2013-01-31 | - | - |
PENDING REINSTATEMENT | 2013-01-31 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-31 | 935 26TH ST, WEST PALM BEACH, FL 33407 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-18 | POTTER, JEAN T | - |
Name | Date |
---|---|
LC Amendment | 2020-09-08 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-10 |
REINSTATEMENT | 2013-01-31 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State