Entity Name: | PALM BEACH MOB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BEACH MOB 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. |
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: | 14 Aug 2006 (19 years ago) |
Date of dissolution: | 09 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2021 (3 years ago) |
Document Number: | L06000080116 |
FEI/EIN Number |
208218688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4107 W. SPRUCE STREET, Suite 101, TAMPA, FL, 33607, US |
Mail Address: | 4653 Trueman Blvd., SUITE 100, Hilliard, OH, 43026, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATHEN STEVEN P | Managing Member | 4653 Trueman Blvd., Hilliard, OH, 43026 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2015-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-03 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 4107 W. SPRUCE STREET, Suite 101, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2015-02-16 | 4107 W. SPRUCE STREET, Suite 101, TAMPA, FL 33607 | - |
REINSTATEMENT | 2014-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
CORLCRACHG | 2015-12-03 |
ANNUAL REPORT | 2015-02-16 |
REINSTATEMENT | 2014-01-10 |
ANNUAL REPORT | 2012-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State