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. |
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 |
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 |
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 |
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 | - |
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