Search icon

TWIN PALM APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TWIN PALM APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWIN PALM APARTMENTS, 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: 18 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: L08000006681
FEI/EIN Number 86-2973998

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

Address: 1410 New York Avenue, Lynn Haven, FL, 32444, US
Mail Address: 3706 Millstone Court, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAAG, LLC Manager -
GAARB, LLC Manager -
BABER GEORGE LJr. Manager 3706 Millstone Court, Lynn Haven, FL, 32444
BABER George LJr. Agent 3706 Millstone Court, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 3706 Millstone Court, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2024-06-04 1410 New York Avenue, Lynn Haven, FL 32444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 1410 New York Avenue, Lynn Haven, FL 32444 -
REINSTATEMENT 2021-03-25 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 BABER, George L., Jr. -
LC DISSOCIATION MEM 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-27 - -

Documents

Name Date
REINSTATEMENT 2024-06-04
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-03-25
CORLCDSMEM 2021-02-01
Reg. Agent Resignation 2021-02-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State