Search icon

PALM BEACH DRIVING CLUB, L.L.C. - Florida Company Profile

Company Details

Entity Name: PALM BEACH DRIVING CLUB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH DRIVING CLUB, L.L.C. 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: 12 Jul 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: L07000072298
FEI/EIN Number 261281265

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

Address: 1555 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401, US
Mail Address: 1555 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
PARTENZA LOUIS F Chief Executive Officer 1555 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 1555 Palm Beach Lakes Blvd., Suite 1105, West Palm Beach, FL 33401 -
REINSTATEMENT 2017-03-14 - -
CHANGE OF MAILING ADDRESS 2017-03-14 1555 Palm Beach Lakes Blvd., Suite 1105, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-03-14 Corporate Creations Network Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-03 - -
LC AMENDMENT 2014-08-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-03-14
LC Amendment 2015-11-03
ANNUAL REPORT 2015-01-08
LC Amendment 2014-08-08
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State