Search icon

PUNCHLIST OF THE PALM BEACHES, LLC - Florida Company Profile

Company Details

Entity Name: PUNCHLIST OF THE PALM BEACHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUNCHLIST OF THE PALM BEACHES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2005 (20 years ago)
Document Number: L05000037400
FEI/EIN Number 710981838

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

Address: 5072 Victoria, West palm beach, FL, 33409, US
Mail Address: 5072 Victoria, West palm beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERBONE WILLIAM Manager 5072 Victoria, West palm beach, FL, 33409
CERBONE WILLIAM M Agent 5072 Victoria circle, West palm beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08158700013 LUXO EXPIRED 2008-06-06 2013-12-31 - PO BOX 813327, HOLLYWOOD, FL, 33081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 5072 Victoria, West palm beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2014-04-27 5072 Victoria, West palm beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 5072 Victoria circle, West palm beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2010-04-14 CERBONE, WILLIAM MMGR -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State