Search icon

PALM DETAILING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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