Search icon

PATRIOT WEB MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: PATRIOT WEB MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRIOT WEB MARKETING, 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: 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: 18 Feb 2008 (17 years ago)
Date of dissolution: 21 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: L08000017372
FEI/EIN Number 262091102

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

Address: 5030 Champion Blvd., Boca Raton, FL, 33496, US
Mail Address: 5030 Champion Blvd., Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Palm Web Services, LLC Managing Member RG Solomon Arcade, Suite 11, Charlestown, Ne, 33333

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081823 LOAN APPLICATION CENTER EXPIRED 2011-08-17 2016-12-31 - 14545-J S. MILITARY TRL., #359, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 5030 Champion Blvd., Ste. G11-118, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2015-01-08 5030 Champion Blvd., Ste. G11-118, Boca Raton, FL 33496 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-09-04
AMENDED ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-22
ADDRESS CHANGE 2010-02-19
ADDRESS CHANGE 2010-01-11
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State