Search icon

PALM TREE TREASURES, LLC - Florida Company Profile

Company Details

Entity Name: PALM TREE TREASURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM TREE TREASURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2007 (18 years ago)
Document Number: L07000101366
FEI/EIN Number 261187837

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

Address: 77522 Overseas Hwy., C/O Robbie's Marina, Islamorada, FL, 33036, US
Mail Address: 151 East Ridge Road, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTINGER KARRI Manager 151 East Ridge Road, Islamorada, FL, 33036
SILVETTI SARA G Manager 151 East Ridge Road, Islamorada, FL, 33036
Silvetti Sara G Agent 151 East Ridge Road, Islamorada, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 77522 Overseas Hwy., C/O Robbie's Marina, Islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2017-01-12 77522 Overseas Hwy., C/O Robbie's Marina, Islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 151 East Ridge Road, Islamorada, FL 33036 -
REGISTERED AGENT NAME CHANGED 2014-04-23 Silvetti, Sara G -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473427306 2020-04-29 0455 PPP 77522 OVERSEAS HWY, ISLAMORADA, FL, 33036
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60782
Loan Approval Amount (current) 60782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAMORADA, MONROE, FL, 33036-0001
Project Congressional District FL-28
Number of Employees 10
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61413.46
Forgiveness Paid Date 2021-05-19
4335488506 2021-02-25 0455 PPS 77522 Overseas Hwy, Islamorada, FL, 33036-3813
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60782
Loan Approval Amount (current) 60782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islamorada, MONROE, FL, 33036-3813
Project Congressional District FL-28
Number of Employees 10
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61123.05
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State