Search icon

PALMS PLUS LLC - Florida Company Profile

Company Details

Entity Name: PALMS PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMS PLUS 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000003572
FEI/EIN Number 203763093

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

Address: 1304 Padola Road, ST AUGUSTINE, FL, 32092, US
Mail Address: 1304 Padola Road, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSTICI ROBERT D Managing Member 1304 Padola Road, ST AUGUSTINE, FL, 32092
RUSTICI CYNTHIA P Managing Member 1304 Padola Road, ST AUGUSTINE, FL, 32092
RUSTICI ROBERT D Agent 1304 Padola Road, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089982 SALTY PALMS EXPIRED 2010-09-30 2015-12-31 - 4701 SR 16, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 1304 Padola Road, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2013-04-11 1304 Padola Road, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 1304 Padola Road, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2007-04-21 RUSTICI, ROBERT DMGRM -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State