Entity Name: | PALMETTO COVE OF SOUTH CAROLINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMETTO COVE OF SOUTH CAROLINA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | L08000052006 |
FEI/EIN Number |
85-0778187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GALLIVAN WHITE BOYD, 55 BEATTIE PLACE, SUITE 1200, GREENVILLE, SC, 29601, US |
Mail Address: | C/O GALLIVAN WHITE BOYD, PO BOX 10589, GREENVILLE, SC, 29603, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
BELL LAURA | Manager | C/O GALLIVAN WHITE BOYD, GREENVILLE, SC, 29603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | C/O GALLIVAN WHITE BOYD, 55 BEATTIE PLACE, SUITE 1200, GREENVILLE, SC 29601 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | PARACORP INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 155 OFFICE PLAZA DR, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | C/O GALLIVAN WHITE BOYD, 55 BEATTIE PLACE, SUITE 1200, GREENVILLE, SC 29601 | - |
LC STMNT OF RA/RO CHG | 2019-10-22 | - | - |
LC AMENDMENT | 2014-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
AMENDED ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-05 |
CORLCRACHG | 2019-10-22 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State