Entity Name: | PALMETTO COURT DUPLEXES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMETTO COURT DUPLEXES 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: |
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: | 17 Jan 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Apr 2018 (7 years ago) |
Document Number: | L08000005968 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 LAKE WINNEMISSETT DRIVE, DELAND, FL, 32724, US |
Mail Address: | 225 LAKE WINNEMISSETT DRIVE, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIANCIARULO MICHAEL A | Manager | 225 LAKE WINNEMISSETT DRIVE, DELAND, FL, 32724 |
CIANCIARULO DOMINIC M | Manager | 123 ASTERBROOKE DR, DELAND, FL, 32724 |
CIANCIARULO MICHAEL | Agent | 225 LAKE WINNEMISSETT DRIVE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 225 LAKE WINNEMISSETT DRIVE, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 225 LAKE WINNEMISSETT DRIVE, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | CIANCIARULO, MICHAEL | - |
LC STMNT OF RA/RO CHG | 2016-09-01 | - | - |
REINSTATEMENT | 2016-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
AMENDED ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
LC Amendment | 2018-04-18 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State