Search icon

PALMA CEIA APARTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GLAS RONALD L Manager 600 N WESTSHORE BLVD STE 600, TAMPA, FL, 33609
BARFIELD BAY PROPERTIES, INC. Agent -

Events

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 -

Debts

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

Documents

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