Search icon

PALM AVE REALTY LLC - Florida Company Profile

Company Details

Entity Name: PALM AVE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM AVE REALTY 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: 03 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L08000034084
FEI/EIN Number 262329808

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

Address: 315 PALMER ROAD, DENVILLE, NJ, 07834
Mail Address: 315 PALMER ROAD, DENVILLE, NJ, 07834
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEUGLING CHRISTIAN Managing Member 315 PALMER ROAD, DENVILLE, NJ, 07834
HALL MARK RESQ. Agent 124 FAULKNER STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-29 124 FAULKNER STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-29 315 PALMER ROAD, DENVILLE, NJ 07834 -
CHANGE OF MAILING ADDRESS 2013-08-29 315 PALMER ROAD, DENVILLE, NJ 07834 -
REGISTERED AGENT NAME CHANGED 2013-08-29 HALL, MARK R, ESQ. -
PENDING REINSTATEMENT 2013-06-24 - -
REINSTATEMENT 2013-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-06-20 - -
LC AMENDMENT 2008-05-05 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State