Search icon

PALM VALLEY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PALM VALLEY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM VALLEY HOLDINGS, 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: 24 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000103767
FEI/EIN Number 205799554

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

Mail Address: 115 Professional Drive, PONTE VEDRA BEACH, FL, 32082, US
Address: 115 Professional Dr, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH ALAN D Managing Member 115 Professional Drive, PONTE VEDRA BEACH, FL, 32082
FILIPPONE WILLIAM T Managing Member 115 Professional Drive, PONTE VEDRA BEACH, FL, 32082
SKORECKI ADAM Managing Member 115 Professional Drive, PONTE VEDRA BEACH, FL, 32082
FILIPPONE WILLIAM T Agent 115 Professional Drive, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 115 Professional Dr, Suite 101, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2014-01-08 115 Professional Dr, Suite 101, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 115 Professional Drive, Suite 101, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State