Search icon

PALMETTO AVENUE FOUR-PLEX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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