Search icon

THE PALMS-ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: THE PALMS-ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PALMS-ORLANDO, 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: 27 Jun 2006 (19 years ago)
Date of dissolution: 17 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: L06000065245
FEI/EIN Number 205117974

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

Address: 1995 RIDGE ROAD, LARGO, FL, 33774
Mail Address: 1995 RIDGE ROAD, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLAH BENJAMIN Manager 1995 RIDGE ROAD, LARGO, FL, 33774
NASH THOMAS C Agent 625 COURT STREET, STE. 200, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010910 WINDSOR COVE APARTMENTS EXPIRED 2010-02-03 2015-12-31 - 1488 MERCY DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 1995 RIDGE ROAD, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2012-04-28 1995 RIDGE ROAD, LARGO, FL 33774 -
LC NAME CHANGE 2009-11-04 THE PALMS-ORLANDO, LLC -
LC NAME CHANGE 2009-11-02 WINDSOR COVE APARTMENTS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15
LC Name Change 2009-11-04
LC Name Change 2009-11-02
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State