Search icon

PALMER ISLAND LLC - Florida Company Profile

Company Details

Entity Name: PALMER ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMER ISLAND 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: 08 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000058959
FEI/EIN Number 205020196

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

Address: 4367 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: 4367 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chen Wei Manager 9858 CLINT MOORE RD, BOCA RATON, FL, 33496
Zhou and Hong PA Agent 5595 Orange Drive, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4367 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-04-27 4367 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Zhou and Hong PA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 5595 Orange Drive, Suite 210, Davie, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535877803 2020-05-26 0455 PPP 9858 Clint Moore Rd C-112, BOCA RATON, FL, 33496-1013
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35062.5
Loan Approval Amount (current) 35062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33496-1013
Project Congressional District FL-22
Number of Employees 11
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35570.28
Forgiveness Paid Date 2021-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State