Search icon

UNDER THE SHADY PALM PUB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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