Entity Name: | THE PALMS OF TARPON SPRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PALMS OF TARPON SPRINGS, 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. |
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: | 13 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000049391 |
FEI/EIN Number |
202872875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8499 S. TAMIAMI TRAIL, SARASOTA, FL, 34238, US |
Mail Address: | 8499 S. TAMIAMI TRAIL, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
ZARRIS ALEX | Manager | 7282 55th Ave. E., Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 8499 S. TAMIAMI TRAIL, Suite #265, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 8499 S. TAMIAMI TRAIL, Suite #265, SARASOTA, FL 34238 | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | Registered Agents Inc | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State