Search icon

PURPLE PALM, LLC - Florida Company Profile

Company Details

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

PURPLE PALM, 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L06000023430
FEI/EIN Number 204449834

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

Address: 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US
Mail Address: 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamlin Elizabeth K Agent 12885 - 62nd Street, Largo, FL, 33773
BAOBAB TREE, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 - -
REINSTATEMENT 2020-02-17 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 Hamlin, Elizabeth K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 12885 - 62nd Street, Suite 100, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2017-02-09 12885 - 62nd Street, Suite 100, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 12885 - 62nd Street, Suite 100, Largo, FL 33773 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-02-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State