Search icon

11 PALMS, LLC - Florida Company Profile

Company Details

Entity Name: 11 PALMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11 PALMS, 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000099949
FEI/EIN Number 352414490

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

Address: 1800 ESPANOLA DRIVE, ORLANDO, FL, 32804, US
Mail Address: 1800 ESPANOLA DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KEITH Managing Member 1800 ESPANOLA DRIVE, ORLANDO, FL, 32804
ARNOLD JAMES A Managing Member 410 TURKEY CREEK, ALACHUA, FL, 32615
SMITH KEITH T Agent 1800 ESPANOLA DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-05-29 11 PALMS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1800 ESPANOLA DRIVE, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1800 ESPANOLA DRIVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2012-04-12 1800 ESPANOLA DRIVE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2012-04-12 SMITH, KEITH T -
LC AMENDMENT AND NAME CHANGE 2011-05-25 SMITH AND ARNOLD PROPERTIES, LLC -
REINSTATEMENT 2010-10-07 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-07
LC Name Change 2012-05-29
ANNUAL REPORT 2012-04-12
FEI# 2011-06-14
LC Amendment and Name Change 2011-05-25
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State