Search icon

FOUR PALMS RANCH LLC - Florida Company Profile

Company Details

Entity Name: FOUR PALMS RANCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR PALMS RANCH 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: 01 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000059443
FEI/EIN Number NOT APPLICABLE

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

Address: 17733 118th Trail North, WEST PLAM BEACH, FL, 33458, US
Mail Address: 17733 118th Trail North, WEST PLAM BEACH, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARZ JAMES R Manager 237 porgee rock place, jupiter, FL, 33458
SCHWARZ ABBIE G Chief Executive Officer 237 porgee rock place, jupiter, FL, 33458
SCHWARZ JAMES R Agent 17733 118th Trail North, jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 17733 118th Trail North, jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 17733 118th Trail North, WEST PLAM BEACH, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-03-11 17733 118th Trail North, WEST PLAM BEACH, FL 33458 -
REINSTATEMENT 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 SCHWARZ, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-04 - -
PENDING REINSTATEMENT 2014-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2015-02-02
REINSTATEMENT 2014-11-04
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State