Search icon

PALMS CASCADE, LLC

Company Details

Entity Name: PALMS CASCADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Dec 2005 (19 years ago)
Date of dissolution: 14 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2015 (9 years ago)
Document Number: L05000118673
FEI/EIN Number 760809063
Address: 336 W Royal Flamingo, SARASOTA, FL, 34236, US
Mail Address: 336 W Royal Flamingo, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALMS CASCADE LLC 2011 760809063 2012-07-27 PALMS CASCADE LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 531210
Sponsor’s telephone number 9414624433
Plan sponsor’s DBA name PRUDENTIAL PALMS REALTY
Plan sponsor’s mailing address 8319 MARKET ST, BRADENTON, FL, 34202
Plan sponsor’s address 8319 MARKET ST, BRADENTON, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 760809063
Plan administrator’s name PALMS CASCADE LLC
Plan administrator’s address 8319MARKET SR, BRADENTON, FL, 34202

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing JAMES BONOW
Valid signature Filed with authorized/valid electronic signature
PALMS CASCADE LLC 401 K PROFIT SHARING PLAN TRUST 2010 760809063 2011-07-05 PALMS CASCADE LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 9415523919
Plan sponsor’s address 130 N TAMIAN TRAIL, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 760809063
Plan administrator’s name PALMS CASCADE LLC
Plan administrator’s address 130 N TAMIAN TRAIL, SARASOTA, FL, 34236
Administrator’s telephone number 9415523919

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing PALMS CASCADE LLC
Valid signature Filed with authorized/valid electronic signature
PALMS CASCADE LLC 2009 760809063 2010-07-15 PALMS CASCADE LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 9415523919
Plan sponsor’s address 130 N TAMIAN TRAIL, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 760809063
Plan administrator’s name PALMS CASCADE LLC
Plan administrator’s address 130 N TAMIAN TRAIL, SARASOTA, FL, 34236
Administrator’s telephone number 9415523919

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing PALMS CASCADE LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sosso Helen Agent 336 W Royal Flamingo, SARASOTA, FL, 34236

Manager

Name Role Address
SOSSO HELEN V Manager 336 W Royal Flamingo, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-30 336 W Royal Flamingo, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-30 336 W Royal Flamingo, SARASOTA, FL 34236 No data
REINSTATEMENT 2015-10-30 No data No data
CHANGE OF MAILING ADDRESS 2015-10-30 336 W Royal Flamingo, SARASOTA, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Sosso, Helen No data
LC AMENDMENT 2012-06-04 No data No data
LC AMENDMENT 2010-10-12 No data No data
LC AMENDMENT 2010-03-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000435407 LAPSED 2012-CA-000688-NC 12TH JUD CIR SARASOTA CTY FL 2012-05-10 2017-06-07 $383,976.29 PUBLIX SUPER MARKETS, INC., 3300 PUBLIX CORPORATE PARKWAY, LAKELAND, FL 33811
J11000658398 LAPSED 2009-CA-7744-NC SARASOTA COUNTY, FL CIRCUIT CT 2011-09-14 2016-10-12 $25,000.00 FIFTH THIRD BANK, 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263
J11000582481 INACTIVE WITH A SECOND NOTICE FILED 2009CA-8=008149 SARASOTA COUNTY 2011-08-23 2016-09-12 $161,364.79 AVENUE OF THE FLOWERS ACQUISITION COMPANY, LLC, P.O. BOX 32018 TREASURY LICENSES, LAKELAND, FL 33811-3311

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-14
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2013-04-30
LC Amendment 2012-06-04
ANNUAL REPORT 2012-04-30
CORLCMMRES 2011-09-28
ANNUAL REPORT 2011-04-29
LC Amendment 2010-10-12
ANNUAL REPORT 2010-04-28
LC Amendment 2010-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State