Search icon

11 PALMS, LLC

Company Details

Entity Name: 11 PALMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000099949
FEI/EIN Number 352414490
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

Agent

Name Role Address
SMITH KEITH T Agent 1800 ESPANOLA DRIVE, ORLANDO, FL, 32804

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC NAME CHANGE 2012-05-29 11 PALMS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1800 ESPANOLA DRIVE, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1800 ESPANOLA DRIVE, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2012-04-12 1800 ESPANOLA DRIVE, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2012-04-12 SMITH, KEITH T No data
LC AMENDMENT AND NAME CHANGE 2011-05-25 SMITH AND ARNOLD PROPERTIES, LLC No data
REINSTATEMENT 2010-10-07 No data No data

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 Feb 2025

Sources: Florida Department of State