Search icon

ATHENA PALAFOX, LLC - Florida Company Profile

Company Details

Entity Name: ATHENA PALAFOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHENA PALAFOX, 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L06000039404
FEI/EIN Number 204705225

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

Address: 98 MILL PLAIN ROAD, SUITE 3C, DANBURY CT., FL, 06811, US
Mail Address: 98 MILL PLAIN ROAD, SUITE 3C, DANBURY CT., FL, 06811, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN RICHARD J Manager 98 MILL PLAIN ROAD STE 3C, DANBURY CT., FL, 06811
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091979 PALAFOX MOBILE ESTATES EXPIRED 2014-09-09 2024-12-31 - 98 MILL PLAIN ROAD, SUITE #3C, DANBURY, CT, 06811
G06205700070 PALAFOX MOBILE HOME ESTATES ACTIVE 2006-07-24 2026-12-31 - 98 MILL PLAIN ROAD, SUITE #3C, DANBURY, CT, 06811

Events

Event Type Filed Date Value Description
MERGER 2022-04-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000010348. MERGER NUMBER 300000225473
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 98 MILL PLAIN ROAD, SUITE 3C, DANBURY CT., FL 06811 -
CHANGE OF MAILING ADDRESS 2015-04-02 98 MILL PLAIN ROAD, SUITE 3C, DANBURY CT., FL 06811 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State