Search icon

PALMS WEST BLDG. 10 SUITE 110, LLC - Florida Company Profile

Company Details

Entity Name: PALMS WEST BLDG. 10 SUITE 110, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMS WEST BLDG. 10 SUITE 110, 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: 20 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000102838
FEI/EIN Number NOT APPLICABLE

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

Address: 125 S State Road 7, SUITE 104-201, Wellington, FL, 33414, US
Mail Address: 125 S State Road 7, SUITE 104-201, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDFINGER DAVID M Agent 125 S State Road 7, Wellington, FL, 33414
GOLDFINGER DAVID Manager 125 S State Road 7, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 125 S State Road 7, SUITE 104-201, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2013-04-22 125 S State Road 7, SUITE 104-201, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 125 S State Road 7, SUITE 104-201, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2007-04-30 GOLDFINGER, DAVID MD -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State