Search icon

PALMER PLACE PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PALMER PLACE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMER PLACE 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000002132
FEI/EIN Number 202128436

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

Address: 106 STONE BLVD, CANTONMENT, FL, 32533
Mail Address: 106 STONE BLVD, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-048-902
State:
ALABAMA

Key Officers & Management

Name Role Address
RAWSON CODY Managing Member 106 STONE BLVD, CANTONMENT, FL, 32533
MOORHEAD STEPHEN R Agent 127 Palafox Place, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 127 Palafox Place, Suite 200, PENSACOLA, FL 32502 -
REINSTATEMENT 2012-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 106 STONE BLVD, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2006-03-23 106 STONE BLVD, CANTONMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-15
REINSTATEMENT 2012-09-06
ANNUAL REPORT 2010-04-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State