Search icon

BOYNTON BEACH PALMS, LLC - Florida Company Profile

Company Details

Entity Name: BOYNTON BEACH PALMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYNTON BEACH PALMS, 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: 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: 11 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: L08000067178
FEI/EIN Number 47-5207765

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

Address: 1304 Beacon Circle, Wellington, FL, 33414, US
Mail Address: 1304 Beacon Circle, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yauli Washington X Manager 1304 Beacon Circle, Wellington, FL, 33414
Perry RAY President 1304 Beacon Circle, Wellington, FL, 33414
Perry RAY Agent Ray Perry, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 Ray Perry, 1304 Beacon Circle, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Perry, RAY -
REGISTERED AGENT NAME CHANGED 2024-09-03 Perry, Diana -
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 Diana Perry, 1304 Beacon Circle, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 1304 Beacon Circle, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-08-16 1304 Beacon Circle, Wellington, FL 33414 -
LC STMNT OF RA/RO CHG 2015-10-05 - -
LC AMENDMENT 2015-01-26 - -
PENDING REINSTATEMENT 2013-02-06 - -
REINSTATEMENT 2013-02-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-09-03
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State