Search icon

PALM BAY/ 95 COMMERCE CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: PALM BAY/ 95 COMMERCE CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BAY/ 95 COMMERCE CENTRE, 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: 11 May 2006 (19 years ago)
Document Number: L06000048954
FEI/EIN Number 421704879

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

Mail Address: 2800 West State Road 84, Suite 118, Dania, FL, 33312, US
Address: 2800 West State Road 84,, Suite 118, Dania, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS THOMAS J Manager 2527 SE 11 STREET, POMPANO BEACH, FL, 33062
BORKSON ELLIOT Manager 1313 SOUTH ANDREWS AVE., FT. LAUDERDALE, FL, 33316
GOLDBERG ALAN J Manager 600 West Hillsboro, Blvd, Deerfield Beach, FL, 33441
BORKSON ELLIOT Agent 1313 SOUTH ANDREWS AVE., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2800 West State Road 84,, Suite 118, Dania, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-01-19 2800 West State Road 84,, Suite 118, Dania, FL 33312 -
REGISTERED AGENT NAME CHANGED 2009-04-17 BORKSON, ELLIOT -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 1313 SOUTH ANDREWS AVE., FT. LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State