Search icon

PALMETTO BAY EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: PALMETTO BAY EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO BAY EVENTS, 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: 08 Jan 2007 (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: L07000002639
FEI/EIN Number 208179789

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

Address: 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157, US
Mail Address: 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER SCOTT A Manager 2980 McFarlane Rd, Miami, FL, 33133
Sodeman Ashley Agent 2980 McFarlane Rd, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 18001 OLD CUTLER ROAD, Suite 350, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-28 18001 OLD CUTLER ROAD, Suite 350, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Sodeman, Ashley -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2980 McFarlane Rd, Suite 12, Miami, FL 33133 -
LC NAME CHANGE 2011-10-21 PALMETTO BAY EVENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-12
LC Name Change 2011-10-21
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State