Search icon

PALMS PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PALMS PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMS PROPERTY GROUP, 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: 13 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000040002
FEI/EIN Number 208834849

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

Address: 222 yamato road, boca raton, FL, 33431, US
Mail Address: 222 yamato road, boca raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SGAMMATO TERRY R Manager 10160 cameilla st, Parkland, FL, 33076
SGAMMATO LAWRENCE Manager 369 TAVERNIER CR, OLDSMAR, FL, 34677
SGAMMATO SALVATORE A Manager 1016 LAKE DEESON POINT, LAKELAND, FL, 33805
BROOKMAN JOEL A Manager 2155 south ocean blvd, delray bch, FL, 33483
SGAMMATO TERRY R Agent 10160 cameilla st, parkland, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 222 yamato road, suite 106-208, boca raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-02-20 222 yamato road, suite 106-208, boca raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 10160 cameilla st, parkland, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State