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