Search icon

PALMERSTON LLC

Company Details

Entity Name: PALMERSTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2006 (19 years ago)
Document Number: L05000015061
FEI/EIN Number 611493052
Address: 4949 Atwood Drive, ORLANDO, FL, 32828, US
Mail Address: 4949 Atwood Drive, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHARMA RAKESH M Agent 4949 Atwood Drive, ORLANDO, FL, 32828

Managing Member

Name Role Address
SHARMA RAKESH M Managing Member 4949 Atwood Drive, ORLANDO, FL, 32828

Manager

Name Role Address
EUGENIO DE SOUSA ANA PAULA Manager 4949 Atwood Drive, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043155 ACE HANDYMAN SERVICES, LAKE NONA, FLORIDA ACTIVE 2021-03-30 2026-12-31 No data 4949 ATWOOD DRIVE, ORLANDO, FL, 32828
G19000036350 FURRY PALZ PET SITTING EXPIRED 2019-03-19 2024-12-31 No data 4949 ATWOOD DRIVE, ORLANDO, FL, 32828
G15000076107 BUDGET BLINDS OF ST. CLOUD ACTIVE 2015-07-22 2025-12-31 No data 4049 ATWOOD DRIVE, ORLANDO, FL, 32828
G14000097292 THE YUM YUM CUPCAKE TRUCK EXPIRED 2014-09-24 2019-12-31 No data 13526 HIDDEN FOREST CIRCLE, ORLANDO, FL, 32828
G12000025135 EPM SERVICES EXPIRED 2012-03-13 2017-12-31 No data 5200 VINELAND ROAD, SUITE 210, ORLANDO, FL, 32811
G10000081343 WOW FASHIONS EXPIRED 2010-09-03 2015-12-31 No data 13526 HIDDEN FOREST CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4949 Atwood Drive, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2020-12-04 4949 Atwood Drive, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-06 4949 Atwood Drive, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2009-04-23 SHARMA, RAKESH MGRM No data
LC AMENDMENT 2006-03-10 No data No data
LC AMENDMENT 2006-02-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State