Search icon

PALM BEACH NATIONAL CHAPEL, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH NATIONAL CHAPEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH NATIONAL CHAPEL, 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: 30 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000056597
FEI/EIN Number 204781909

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

Mail Address: 1950 20TH ST, VERO BEACH, FL, 32960
Address: 10055 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JAMES W Manager 1950 20TH ST, VERO BEACH, FL, 32960
YOUNG JAMES W Agent 1950 20TH ST, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 10055 HERITAGE FARMS ROAD, LAKE WORTH, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1950 20TH ST, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2012-04-30 YOUNG, JAMES W -
CHANGE OF MAILING ADDRESS 2012-04-30 10055 HERITAGE FARMS ROAD, LAKE WORTH, FL 33449 -
LC AMENDMENT 2011-03-23 - -
LC NAME CHANGE 2009-11-19 PALM BEACH NATIONAL CHAPEL, LLC -
LC AMENDMENT 2009-08-28 - -
LC AMENDMENT 2009-07-13 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
LC Amendment 2011-03-23
ANNUAL REPORT 2010-03-15
LC Name Change 2009-11-19
LC Amendment 2009-08-28
LC Amendment 2009-07-13
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State