Search icon

LOT 11-104 PALENCIA LLC - Florida Company Profile

Company Details

Entity Name: LOT 11-104 PALENCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOT 11-104 PALENCIA 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: 21 Sep 2005 (20 years ago)
Date of dissolution: 19 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: L05000092619
FEI/EIN Number 421592454

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

Address: 988 WINDWARD WAY, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 988 WINDWARD WAY, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conlon MICHELLE R Managing Member 988 WINDWARD WAY, SAINT AUGUSTINE, FL, 32080
Conlon Edward P Auth 988 WINDWARD WAY, SAINT AUGUSTINE, FL, 32080
Conlon MICHELLE R Agent 988 WINDWARD WAY, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-19 - -
REINSTATEMENT 2021-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Conlon, MICHELLE R -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 988 WINDWARD WAY, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 988 WINDWARD WAY, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2010-04-13 988 WINDWARD WAY, SAINT AUGUSTINE, FL 32080 -
LC AMENDMENT 2006-05-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-19
REINSTATEMENT 2021-07-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-16
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State