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