Entity Name: | THE PALMS 427, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PALMS 427, 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: | 10 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000117571 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16102 Emerald Estates Drive, Weston, FL, 33331, US |
Mail Address: | 16102 Emerald Estates Drive, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS BARBAR REVOCABLE TRUST AGMT 12/07/09 | Managing Member | 16102 Emerald Estates Drive, Weston, FL, 33331 |
BARBAR ELIAS | Agent | 16102 EMERALD ESTATES DRIVE, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000053801 | PALMS 427 LLC | ACTIVE | 2022-04-27 | 2027-12-31 | - | 3201 NE 183RD STREET, SUITE 803-B, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 16102 Emerald Estates Drive, Apt 427, Weston, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 16102 Emerald Estates Drive, Apt 427, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-21 | 16102 EMERALD ESTATES DRIVE, STE. 427, WESTON, FL 33331 | - |
REINSTATEMENT | 2014-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-21 | BARBAR, ELIAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-17 |
AMENDED ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State