Search icon

PALM BEACH MOB LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WATHEN STEVEN P Managing Member 4653 Trueman Blvd., Hilliard, OH, 43026
CORPORATE CREATIONS NETWORK INC. Agent -

Events

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 - -

Documents

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