Search icon

PALM AVENUE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PALM AVENUE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM AVENUE PARTNERS, 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: 14 Jul 2005 (20 years ago)
Document Number: L05000069411
FEI/EIN Number 841684644

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

Address: 309 A MAIN STREET, PEORIA, IL, 61602, US
Mail Address: 309 A MAIN STREET, PEORIA, IL, 61602, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITER MATTHEW T Manager 309 A MAIN STREET, PEORIA, IL, 61602
LEITER THOMAS E Manager 309 A MAIN STREET, PEORIA, IL, 61602
LEITER MATTHEW T Agent 1706 KENILWORTH STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 LEITER, MATTHEW T -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1706 KENILWORTH STREET, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 309 A MAIN STREET, PEORIA, IL 61602 -
CHANGE OF MAILING ADDRESS 2014-04-25 309 A MAIN STREET, PEORIA, IL 61602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000640805 LAPSED 8:12-BK-09808-MGW ***SEE IMAGE US BANKRUPTY CT MID DIST FL 2018-03-30 2023-10-17 $1,633,262.77 MARK CRAMER **SEE IMAGES FOR ADD'L CREDITORS, C/O DAVID S. MAGLICH, ESQ. FERGESON, SKIPPER, PA, 1515 RINGLING BLVD, 10TH FL, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State