Search icon

PALAFOX 1120 LLC - Florida Company Profile

Company Details

Entity Name: PALAFOX 1120 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALAFOX 1120 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 10 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: L05000042617
FEI/EIN Number 202938685

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

Address: 9375 Emerald Coast Pkwy, Miramar Beach, FL, 32550, US
Mail Address: 9375 Emerald Coast Pkwy, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNN ELIZABETH A Managing Member 9375 Emerald Coast Pkwy, Miramar Beach, FL, 32550
Nunn Elizabeth A Agent 9375 Emerald Coast Pkwy, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 9375 Emerald Coast Pkwy, Suite 18, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2015-02-06 Nunn, Elizabeth A -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 9375 Emerald Coast Pkwy, Suite 18, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2015-02-06 9375 Emerald Coast Pkwy, Suite 18, Miramar Beach, FL 32550 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2016-03-10
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-03-10
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State