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. |
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 |
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 |
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 | - |
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