Search icon

PF ROYAL PALM LLC - Florida Company Profile

Company Details

Entity Name: PF ROYAL PALM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PF ROYAL PALM 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 Mar 2005 (20 years ago)
Date of dissolution: 13 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: L05000030183
FEI/EIN Number 20-2571720

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

Address: 5589 OKEECHOBEE BLVD, STE. 204, West Palm Beach, FL, 33417, US
Mail Address: 5589 OKEECHOBEE BLVD, STE. 204, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glenn Dowler Managing Member 5589 OKEECHOBEE BLVD, STE. 204, West Palm Beach, FL, 33417
Dowler Glenn Agent 5589 OKEECHOBEE BLVD, STE. 204, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 5589 OKEECHOBEE BLVD, STE. 204, West Palm Beach, FL 33417 -
CHANGE OF MAILING ADDRESS 2022-01-07 5589 OKEECHOBEE BLVD, STE. 204, West Palm Beach, FL 33417 -
REGISTERED AGENT NAME CHANGED 2022-01-07 Dowler, Glenn -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 5589 OKEECHOBEE BLVD, STE. 204, West Palm Beach, FL 33417 -
LC NAME CHANGE 2009-03-12 PF ROYAL PALM LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State