Search icon

PALM COAST SEMINOLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PALM COAST SEMINOLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM COAST SEMINOLE GROUP, 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 Mar 2006 (19 years ago)
Date of dissolution: 28 Oct 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L06000025420
FEI/EIN Number 204503000

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

Address: 52439 Hawthorn Ct, La Quinta, CA, 92253, US
Mail Address: 52439 Hawthorn Ct, La Quinta, CA, 92253, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHOENIX REALTY PARTNERS INC. Agent -
Weltman Louis S President 9164 SANDERSON COURT, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-10-28 - -
LC DISSOCIATION MEM 2022-10-14 - -
CHANGE OF MAILING ADDRESS 2022-09-21 52439 Hawthorn Ct, La Quinta, CA 92253 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 52439 Hawthorn Ct, La Quinta, CA 92253 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Phoenix Realty Partners, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 9164 SANDERSON COURT, BOYNTON BEACH, FL 33473 -
LC DISSOCIATION MEM 2016-08-18 - -
LC DISSOCIATION MEM 2016-08-15 - -
LC AMENDMENT 2015-07-17 - -
REINSTATEMENT 2014-11-17 - -

Documents

Name Date
LC Voluntary Dissolution 2022-10-28
CORLCDSMEM 2022-10-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-22
CORLCDSMEM 2016-08-18
CORLCDSMEM 2016-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State