Search icon

PALM BEACH ADVISORS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH ADVISORS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH ADVISORS GROUP, 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000009079
FEI/EIN Number 80-0534600

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

Address: 128 Clearwater Shores Rd E, Fair Play, SC, 29643, US
Mail Address: 128Clearwater Shores Rd E, Fair Play, SC, 29643, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HARVEY E Chief Executive Officer 128 Clearwater Shores Rd E, Fair Play, SC, 29643
SMITH HARVEY E Agent 109 via de Casas Norte, Boynton, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008215 PALM BEACH AD GROUP EXPIRED 2010-01-26 2015-12-31 - 5891 S. MILITARY TRAIL, STE 5-A, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 128 Clearwater Shores Rd E, Fair Play, SC 29643 -
CHANGE OF MAILING ADDRESS 2017-01-24 128 Clearwater Shores Rd E, Fair Play, SC 29643 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 109 via de Casas Norte, Boynton, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-08
Florida Limited Liability 2010-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State