Entity Name: | UNDER THE SHADY PALM PUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNDER THE SHADY PALM PUB, 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: | 25 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000080834 |
FEI/EIN Number |
263246047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 9TH STREET NORTH, NAPLES, FL, 34102, UN |
Mail Address: | 3414 Marbella Ct, Bonita Springs, FL, 34134, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCK JAIME | Managing Member | 3414 Marbella Ct., Bonita Springs, FL, 34314 |
BUCK JAIME J | Agent | 210 9TH STREET NORTH, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08274900275 | UNDER THE SHADY PALM PUB | EXPIRED | 2008-09-30 | 2013-12-31 | - | 15580 GREENOCK LANE, FT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 210 9TH STREET NORTH, NAPLES, FL 34102 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 210 9TH STREET NORTH, NAPLES, FL 34102 UN | - |
REGISTERED AGENT NAME CHANGED | 2009-02-21 | BUCK, JAIME J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-21 | 210 9TH STREET NORTH, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State