Search icon

PALM HARBOR MALL, LLC - Florida Company Profile

Company Details

Entity Name: PALM HARBOR MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM HARBOR MALL, 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000027577
FEI/EIN Number 264517004

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

Address: 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695
Mail Address: 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERT JERRY A Managing Member 1402 CRESTWOOD COURT NORTH, SAFETY HARBOR, FL, 34695
Levin Carol J Managing Member 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695
Levin Carol J Agent 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097613 PALM HARBOR MALL EXPIRED 2015-09-23 2020-12-31 - 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 Levin, Carol J -
LC NAME CHANGE 2017-09-28 PALM HARBOR MALL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-16 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL 34695 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-10
LC Name Change 2017-09-28
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State