Search icon

PALM RESIDENCES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PALM RESIDENCES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM RESIDENCES DEVELOPMENT, 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: 12 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000100066
FEI/EIN Number 205713264

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

Mail Address: 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL, 32207, US
Address: 3947 BOULEVARD CENTER DR. SUITE 5, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBON DESIREE M Authorized Representative 3947 BOULEVARD CENTER DR SUITE 5, JACKSONVILLE, FL, 32207
J. KIRBY CHRITTON Agent ROGERS TOWERS, P.A. 1301 RIVERPLACE BLVD S, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 3947 BOULEVARD CENTER DR. SUITE 5, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-05-23 3947 BOULEVARD CENTER DR. SUITE 5, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-05-23 J. KIRBY CHRITTON -
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 ROGERS TOWERS, P.A. 1301 RIVERPLACE BLVD S, UITE 1500, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2016-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Reinstatement 2016-05-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-12
Reg. Agent Change 2009-01-23
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State