Entity Name: | THREE PALMS DESIGN BUILD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE PALMS DESIGN BUILD, 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: | 13 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000015789 |
FEI/EIN Number |
300488662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 Meeting St, #316, Charleston, SC, 29403, US |
Mail Address: | 441 Meeting St, #316, Charleston, SC, 29403, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mona Vincent P | Manager | 441 Meeting St, #316, Charleston, SC, 29403 |
Mona Vincent P | Agent | 441 Meeting St, #316, Charleston, FL, 29403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000007548 | HISTORIC HOUSE ISLAND | EXPIRED | 2019-01-14 | 2024-12-31 | - | 2878 INLET COVE LANE WEST, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 441 Meeting St, #316, Charleston, SC 29403 | - |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 441 Meeting St, #316, Charleston, SC 29403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 441 Meeting St, #316, Charleston, FL 29403 | - |
LC AMENDMENT | 2019-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-07 | Mona, Vincent P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-22 |
LC Amendment | 2019-06-12 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-03-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State