Search icon

ASSET MANAGEMENT OF WEST PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: ASSET MANAGEMENT OF WEST PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSET MANAGEMENT OF WEST PALM BEACH, 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: 11 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000092920
FEI/EIN Number 261084189

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

Address: 711 VILLAGE BLVD, 101, WEST PALM BEACH, FL, 33409
Mail Address: 711 VILLAGE BLVD, 101, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMANUS TERRENCE M Managing Member 711 VILLAGE BLVD SUITE 101, WEST PALM BEACH, FL, 33409
MCMANUS TERRENCE M Agent 711 VILLAGE BLVD, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006838 JORDYN TAYLOR PROPERTIES EXPIRED 2010-01-21 2015-12-31 - 1900 OKEECHOBEE BLVD., C-1, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-14 711 VILLAGE BLVD, 101, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-14 711 VILLAGE BLVD, 101, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2013-05-14 711 VILLAGE BLVD, 101, WEST PALM BEACH, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-01-14 - -
REGISTERED AGENT NAME CHANGED 2009-01-14 MCMANUS, TERRENCE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000493458 LAPSED 2015 CA 000943 AD PALM BEACH CIRCUIT COURT 2015-04-09 2020-04-27 $50,427.91 G&C BRANDYWINE INVESTORS, LLC, 220 CONGRESS PARK DRIVE,, SUITE 130, DELRAY BEACH, FL 33445

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-05-14
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-05
LC Amendment 2009-01-14
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State