Entity Name: | EAST PALMETTO PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST PALMETTO PARTNERS, 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: | 23 Oct 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: | L09000102567 |
FEI/EIN Number |
271220055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 NW CORPORATE BLVD., BOCA RATON, FL, 33431, US |
Mail Address: | 1905 NW CORPORATE BLVD., BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LFC DEVELOPMENT, LLC | Managing Member |
NRAI SERVICES, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000177072 | ROYAL PALM WINE MERCHANTS | EXPIRED | 2009-11-19 | 2014-12-31 | - | 201 S. BISCAYNE BLVD., SUITE 1500 (RDB), MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 1905 NW CORPORATE BLVD., BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 1905 NW CORPORATE BLVD., BOCA RATON, FL 33431 | - |
LC STMNT OF RA/RO CHG | 2014-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-20 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-18 |
CORLCRACHG | 2014-02-20 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State