Entity Name: | PALMA CEIA APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMA CEIA APARTMENTS, 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: |
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: | 15 Dec 2006 (18 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: | L06000119410 |
FEI/EIN Number |
208080326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 N WESTSHORE BLVD STE 600, TAMPA, FL, 33609, US |
Mail Address: | 600 N WESTSHORE BLVD STE 600, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLAS RONALD L | Manager | 600 N WESTSHORE BLVD STE 600, TAMPA, FL, 33609 |
BARFIELD BAY PROPERTIES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 600 N WESTSHORE BLVD STE 600, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 600 N WESTSHORE BLVD STE 600, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 600 N WESTSHORE BLVD STE 600, TAMPA, FL 33609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000711456 | LAPSED | 2013-CA-009155 | PINELLAS COUNTY CIR. CT. | 2014-03-05 | 2019-06-05 | $$1,651,243.10 | BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FL 32751 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-09-12 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State