Entity Name: | PALM DETAILING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM DETAILING 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: | 11 Apr 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000036998 |
FEI/EIN Number |
262414921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1437 S MISSOURI AVE, CLEARWATER, FL, 33756 |
Mail Address: | 1437 S MISSOURI AVE, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS MARK R | Managing Member | 1437 S MISSOURI AVE, CLEARWATER, FL, 33756 |
JENKINS MARK R | Agent | 1437 S MISSOURI AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 1437 S MISSOURI AVE, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1437 S MISSOURI AVE, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1437 S MISSOURI AVE, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | JENKINS, MARK R | - |
LC NAME CHANGE | 2009-10-30 | PALM DETAILING LLC | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-25 |
LC Name Change | 2009-10-30 |
REINSTATEMENT | 2009-10-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State