Entity Name: | PALMETTO AVENUE FOUR-PLEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMETTO AVENUE FOUR-PLEX, 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: |
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: | 26 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2015 (10 years ago) |
Document Number: | L11000049129 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 East 10th. Street, SANFORD, FL, 32771, US |
Mail Address: | 101 East 10th. Street, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMING WAYNE L | Managing Member | 101 East 10th. Street, SANFORD, FL, 32771 |
Deming Ryan A | Mngr | 101 East 10th. Street, SANFORD, FL, 32771 |
Harkins Megan S | Mngr | 149 Elliott Ave, Sanford, FL, 32771 |
DEMING WAYNE L | Agent | 101 East Tenth Street, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 101 East 10th. Street, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 101 East 10th. Street, SANFORD, FL 32771 | - |
REINSTATEMENT | 2015-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | DEMING, WAYNE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 101 East Tenth Street, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State