Search icon

PALM COAST OBSERVER, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM COAST OBSERVER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jan 2010 (16 years ago)
Date of dissolution: 30 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2024 (a year ago)
Document Number: L10000009765
FEI/EIN Number 271767323
Address: 1 FLORIDA PARK DRIVE NORTH, STE. 104, PALM COAST, FL, 32137
Mail Address: P.O. BOX 353850, PALM COAST, FL, 32135
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH MATTHEW G Managing Member 1090 BOGEY DRIVE, LONGBOAT, FL, 34228
WALSH LISA B Managing Member 1090 BOGEY DRIVE, LONGBOAT, FL, 34228
WALSH JOHN Managing Member 3 CHILHAM COURT, PALM COAST, FL, 32137
Walsh Matthew Agent CHIUMENTO & GUNTHARP P.A., PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070407 PORT ORANGE OBSERVER EXPIRED 2017-06-28 2022-12-31 - 1 FLORIDA PARK DRIVE NORTH, PALM COAST, FL, 32137
G16000097410 OBSERVER MARKETING AND COMMUNICATIONS EXPIRED 2016-09-07 2021-12-31 - 1 FLORIDA PARK DRIVE NORTH, SUITE 104, PALM COAST, FL, 32137
G15000071949 PORT ORANGE OBSERVER EXPIRED 2015-07-10 2020-12-31 - PO BOX 353850, PALM COAST, FL, 32135
G12000065969 ORMOND BEACH OBSERVER ACTIVE 2012-07-02 2027-12-31 - PO BOX 353850, PALM COAST, FL, 32135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-30 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 Walsh, Matthew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2010-01-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000003157. CONVERSION NUMBER 100000102641

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$155,152
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,242.37
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $155,152
Jobs Reported:
9
Initial Approval Amount:
$149,949
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,949
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,844.53
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $149,947
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State