Entity Name: | GENESIS PARTNERS PALM BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS PARTNERS PALM BEACH 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: | 25 Jul 2008 (17 years ago) |
Document Number: | L08000071678 |
FEI/EIN Number |
263045922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 South Olive Ave Apt 1509, West Palm Beach, FL, 33401, US |
Mail Address: | 801 South Olive Ave Apt 1509, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLEY MARK A | Manager | 801 South Olive Ave Apt 1509, West Palm Beach, FL, 33401 |
FOLEY MARK A | Agent | 801 South Olive Ave Apt 1509, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000163047 | CELEBRITY CONSIGNMENT | EXPIRED | 2009-10-07 | 2014-12-31 | - | 1930 SOUTH DIXIE HWY C-6, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-15 | 801 South Olive Ave Apt 1509, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 801 South Olive Ave Apt 1509, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 801 South Olive Ave Apt 1509, West Palm Beach, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State