Entity Name: | 11904 PALMA VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
11904 PALMA VENTURES, 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. |
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: | 23 Oct 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000107205 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4119 BURNS ROAD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4119 BURNS ROAD, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS JOHN A | Manager | 4119 BURNS ROAD, PALM BEACH GARDENS, FL, 33410 |
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. | Agent | NASON, YEAGER, GERSON, HARRIS & FUMERO, P., Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A., ATTN: ALAN I. ARMOUR II, 3001 PGA BLVD., SUITE 305, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 4119 BURNS ROAD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 4119 BURNS ROAD, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-24 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State