Entity Name: | LAUREL PALM HOME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAUREL PALM HOME 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2012 (13 years ago) |
Document Number: | L06000093903 |
FEI/EIN Number |
205630500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 SPRINGWOOD PATH, SYOSSET, NY, 11791 |
Address: | 1558 COROLLA CT, REUNION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEROLA CRAIG | Managing Member | 1 SPRINGWOOD PATH, SYOSSET, NY, 11791 |
ARMSTRONG THOMAS | Managing Member | 7590 excitement dr, Reunion, FL, 34747 |
MEROLA CRAIG M | Agent | 1558 COROLLA CT, REUNION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-01 | - | - |
REINSTATEMENT | 2012-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-22 | MEROLA, CRAIG MMGRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-22 | 1558 COROLLA CT, REUNION, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-22 | 1558 COROLLA CT, REUNION, FL 34747 | - |
REINSTATEMENT | 2010-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2010-07-22 | 1558 COROLLA CT, REUNION, FL 34747 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State