Search icon

PALM COVE ENTERPRISES, LLC. - Florida Company Profile

Company Details

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

PALM COVE ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L06000034584
FEI/EIN Number 204623561

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

Address: 14603 BEACH BLVD., SUITE 100, JACKSONVILLE, FL, 32250
Mail Address: 14603 BEACH BLVD., SUITE 100, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM COVE ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2012 204623561 2013-06-11 PALM COVE ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333510
Sponsor’s telephone number 9042234757
Plan sponsor’s address 14603 BEACH BLVD, JACKSONVILLE, FL, 322502358

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing CALVERT CANFIELD
Valid signature Filed with authorized/valid electronic signature
PALM COVE ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2011 204623561 2012-05-24 PALM COVE ENTERPRISES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333510
Sponsor’s telephone number 9042234757
Plan sponsor’s address 14603 BEACH BLVD, JACKSONVILLE, FL, 322502358

Plan administrator’s name and address

Administrator’s EIN 204623561
Plan administrator’s name PALM COVE ENTERPRISES LLC
Plan administrator’s address 14603 BEACH BLVD, JACKSONVILLE, FL, 322502358
Administrator’s telephone number 9042234757

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing PALM COVE ENTERPRISES LLC
Valid signature Filed with authorized/valid electronic signature
PALM COVE ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2010 204623561 2011-07-06 PALM COVE ENTERPRISES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333510
Sponsor’s telephone number 9042234757
Plan sponsor’s address 14603 BEACH BLVD, JACKSONVILLE, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 204623561
Plan administrator’s name PALM COVE ENTERPRISES
Plan administrator’s address 14603 BEACH BLVD, JACKSONVILLE, FL, 32250
Administrator’s telephone number 9042234757

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing PALM COVE ENTERPRISES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SUR EUGENE Authorized Member 14603 BEACH BLVD., JACKSONVILLE, FL, 32250
SCHMITZ KARL MIII Agent 701 ENTERPRISE ROAD E., #502, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054951 PALM COVE MARINA ACTIVE 2014-06-09 2029-12-31 - 14603 BEACH BLVD., SUITE 100, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-27 - -
LC AMENDMENT 2014-09-02 - -
REGISTERED AGENT NAME CHANGED 2014-09-02 SCHMITZ, KARL M, III -
REGISTERED AGENT ADDRESS CHANGED 2014-09-02 701 ENTERPRISE ROAD E., #502, SAFETY HARBOR, FL 34695 -
LC AMENDMENT 2008-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
LC Amendment 2022-12-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State