Entity Name: | MAJORCA PALMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 May 2006 (19 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Oct 2013 (11 years ago) |
Document Number: | L06000052880 |
FEI/EIN Number | 562592682 |
Address: | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907, US |
Mail Address: | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lucas Rebecca S | Agent | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
HABITAT FOR HUMANITY OF LEE & HENDRY COUNT | Manager | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
SOHOLT TANYA | Chief Operating Officer | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
O'Donnell John | Chief Financial Officer | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
Lucas Rebecca S | Chief Executive Officer | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 12751 New Brittany Blvd, Suite 100, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | Lucas, Rebecca S | No data |
LC AMENDMENT AND NAME CHANGE | 2013-10-22 | MAJORCA PALMS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State