Search icon

NE-PALMETTO, L.L.C. - Florida Company Profile

Company Details

Entity Name: NE-PALMETTO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NE-PALMETTO, L.L.C. 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000075476
FEI/EIN Number 203179322

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

Address: % KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL, 33133
Mail Address: 4000 NORTH FEDERAL HWY, STE. 206, BOCA RATON, FL, 33431
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECONOMOS NICHOLAS Managing Member 4000 N FED HWY STE 206, BOCA RATON, FL, 33431
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-16 % KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-11-16 % KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-07-03 CORPCO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 2699 S. BAYSHORE DR., 7TH FLOOR, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
LC Amendment 2011-11-16
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
Reg. Agent Change 2007-07-03
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State