Search icon

PALMBEACH 4X4, LLC - Florida Company Profile

Company Details

Entity Name: PALMBEACH 4X4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMBEACH 4X4, 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: 02 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000079172
FEI/EIN Number 260636644

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

Address: 4880 140TH AVE NORTH, W PALM BEACH, FL, 33411, US
Mail Address: 4880 140TH AVE NORTH, W PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEMER SHAUN T Manager 5211 SW 164 TERRACE, SOUTHWEST RANCHES, FL, 33331
SIEMER SHAUN T Agent 4880 140TH AVE NORTH, W PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-02-24 PALMBEACH 4X4, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 4880 140TH AVE NORTH, W PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2015-02-24 4880 140TH AVE NORTH, W PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 4880 140TH AVE NORTH, W PALM BEACH, FL 33411 -
LC NAME CHANGE 2011-12-05 SS ENTERPRISE OF SOUTH FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-08
LC Amendment and Name Change 2015-02-24
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-11
LC Name Change 2011-12-05
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State