Search icon

PALMER PROPERTY SPECIALISTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALMER PROPERTY SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMER PROPERTY SPECIALISTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: L11000038859
FEI/EIN Number 451360626

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

Address: 1001 Brickell Bay Drive, Suite 2700, Miami, FL, 33131, US
Mail Address: 1000 99th Street, Bay Harbor Islands, FL, 33154, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER BRENT S Managing Member 1000 99th Street, Bay Harbor Islands, FL, 33154
PALMER BRENT S Agent 1000 99th Street, Bay Harbor Islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118191 PALMER PROPERTY GROUP ACTIVE 2015-11-20 2030-12-31 - 1000 99TH STREET, UNIT 2, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1000 99th Street, Unit 2, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-04-21 1001 Brickell Bay Drive, Suite 2700, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 1001 Brickell Bay Drive, Suite 2700, Miami, FL 33131 -
LC DISSOCIATION MEM 2014-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10415.00
Total Face Value Of Loan:
10415.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.92
Total Face Value Of Loan:
20832.92

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832.92
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,088.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,473.54
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2359.38
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$10,415
Date Approved:
2021-03-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,414
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State