Search icon

PALM PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: PALM PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM PLAZA, L.L.C. 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L06000041028
FEI/EIN Number 141959898

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

Address: 7573 RAYMARY ST.,, UNIT F, BOKEELIA, FL, 33922
Mail Address: 7573 RAYMARY ST.,, UNIT F, BOKEELIA, FL, 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYTLE DEBORAH L Manager 7573 RAYMARY ST., UNIT F, BOKEELIA, FL, 33922
LYTLE DEBORAH L Agent 7573 RAYMARY ST.,, BOKEELIA, FL, 33922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276700015 BOKEELIA BUCK EXPIRED 2008-10-02 2013-12-31 - 7573 RAYMARY ST UNIT D, BOKEELIA, FL, 33922
G08276700026 RAYMARY STREET GRILL, L.L.C. EXPIRED 2008-10-02 2013-12-31 - 7573 RAYMARY ST UNIT A/B, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-01 7573 RAYMARY ST.,, UNIT F, BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 2007-04-01 7573 RAYMARY ST.,, UNIT F, BOKEELIA, FL 33922 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-01 7573 RAYMARY ST.,, UNIT F, BOKEELIA, FL 33922 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State