Search icon

PALMS ESTATES/CLEAR LAKES, LLC - Florida Company Profile

Company Details

Entity Name: PALMS ESTATES/CLEAR LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMS ESTATES/CLEAR LAKES, 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: 21 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000093065
FEI/EIN Number 262514764

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

Address: 900 BISCAYNE BLVD, 5706, MIAMI, FL, 33132
Mail Address: 900 BISCAYNE BLVD, 5706, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREUTZBERGER PATRICIO Managing Member 1221 BRICKELL AVENUE, STE 1590, MIAMI, FL, 33166
PADRO JOSE F Manager 2520 NW 97 AVE, MIAMI, FL, 33172
Calama Isabel Agent 848 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 848 BRICKELL AVE, SUITE # 1010, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-03-22 Calama, Isabel -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 900 BISCAYNE BLVD, 5706, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2010-04-27 900 BISCAYNE BLVD, 5706, MIAMI, FL 33132 -
LC AMENDMENT 2008-07-09 - -
LC NAME CHANGE 2008-04-18 PALMS ESTATES/CLEAR LAKES, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State