Entity Name: | PALM CITY POLO CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM CITY POLO CLUB 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | L07000059356 |
FEI/EIN Number |
260323861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10631 RIO HERMOSO, DELRAY BEACH, FL, 33446 |
Mail Address: | 10631 RIO HERMOSO, DELRAY BEACH, FL, 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORRAINE CASEY | Chief Financial Officer | 10631 RIO HERMOSO, DELRAY BEACH, FL, 33446 |
CASEY JOSEPH K | Chief Executive Officer | 10631 RIO HERMOSO, DELRAY BEACH, FL, 33446 |
CASEY JOEY | Managing Member | 10631 RIO HERMOSO, DELRAY BEACH, FL, 33446 |
CASEY JOSEPH K | Agent | 10631 RIO HERMOSO, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | CASEY, JOSEPH K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-05 | 10631 RIO HERMOSO, DELRAY BEACH, FL 33446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-05 | 10631 RIO HERMOSO, DELRAY BEACH, FL 33446 | - |
LC AMENDMENT | 2009-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-05 | 10631 RIO HERMOSO, DELRAY BEACH, FL 33446 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-17 |
REINSTATEMENT | 2020-04-07 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State