Search icon

PALAFOX QUARTER, LLC - Florida Company Profile

Company Details

Entity Name: PALAFOX QUARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALAFOX QUARTER, 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000019740
FEI/EIN Number 202573325

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

Address: 260 S. Tarragona St. Suite 240-D, PENSACOLA, FL, 32502, US
Mail Address: 260 S. Tarragona St. Suite 240-D, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER BRIAN K Manager 260 S. Tarragona St. Suite 240-D, PENSACOLA, FL, 32502
SPENCER BRIAN K Agent 260 S. Tarragona St. Suite 240-D, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 260 S. Tarragona St. Suite 240-D, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 260 S. Tarragona St. Suite 240-D, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2015-04-03 260 S. Tarragona St. Suite 240-D, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2014-02-13 SPENCER, BRIAN K -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-06-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State