Search icon

PALM BEACH GARDENS PROPERTIES, LLC

Company Details

Entity Name: PALM BEACH GARDENS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2007 (18 years ago)
Document Number: L07000028365
FEI/EIN Number 208637858
Address: 11030 RCA CENTER DRIVE, SUITE 3015, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 11030 RCA CENTER DRIVE, SUITE 3015, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930052JPHTTP0VYB14 L07000028365 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Shapiro, Steven D, 11030 RCA Center Drive, Suite 3015, Palm Beach Gardens, US-FL, US, 33410
Headquarters 11030 RCA Center Drive, Suite 3015, Palm Beach Gardens, US-FL, US, 33410

Registration details

Registration Date 2013-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000028365

Agent

Name Role Address
SHAPIRO STEVEN D Agent 11030 RCA CENTER DRIVE, PALM BEACH GARDENS, FL, 33410

Managing Member

Name Role Address
SHAPIRO STEVEN D Managing Member 12040 Captains Landing, North Palm Beach, FL, 33408
SHAPIRO LYNN A Managing Member 12040 Captains Landing, North Palm Beach, FL, 33408
BORENSTEIN MICHAEL T Managing Member 1904 Flower Drive, Palm Beach Gardens, FL, 33410
BORENSTEIN MICHELLE T Managing Member 1904 Flower Drive, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 11030 RCA CENTER DRIVE, SUITE 3015, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2008-04-16 11030 RCA CENTER DRIVE, SUITE 3015, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 11030 RCA CENTER DRIVE, SUITE 3015, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State