Search icon

PALM COAST PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PALM COAST PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM COAST PARTNERS, 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: 17 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000084975
FEI/EIN Number 201925216

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

Address: 24 VILLAGE DEL PRADO CIRCLE, ST. AUGUSTINE, FL, 32080, US
Mail Address: 24 VILLAGE DEL PRADO CIRCLE, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBENEDICTY JUDY Managing Member 101 Palm Harbor Pkwy., #134-C, Palm Coast, FL, 32137
WHITE-PHILCOX WENDY Managing Member 24 VILLAGE DEL PRADO CIRCLE, ST. AUGUSTINE, FL, 32080
PHILCOX Wendy W Agent 24 VILLAGE DEL PRADO CIRCLE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC VOLUNTARY DISSOLUTION 2017-05-08 - -
LC STMNT OF RA/RO CHG 2016-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 24 VILLAGE DEL PRADO CIRCLE, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 24 VILLAGE DEL PRADO CIRCLE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2016-11-02 24 VILLAGE DEL PRADO CIRCLE, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2016-03-23 PHILCOX, Wendy White -
LC AMENDMENT 2007-04-25 - -

Documents

Name Date
DEBIT MEMO# 026359-B 2018-06-08
LC Voluntary Dissolution 2017-05-08
CORLCRACHG 2016-11-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State