Search icon

LAUREL PALM HOME LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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