Search icon

PALM BROOK PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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