Search icon

PALM B, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PALM B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM B, 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L11000067030
FEI/EIN Number 452690582

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

Address: 1660 S Congress Avenue, Suite 2, Boynton Beach, FL, 33426, US
Mail Address: 1660 S Congress Avenue, Suite 2, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PALM B, LLC, ILLINOIS LLC_03571416 ILLINOIS

Key Officers & Management

Name Role Address
GUNSAULLUS AMY Agent 1660 S Congress Avenue, Boynton Beach, FL, 33426
PALM HOLDINGS, LLC Authorized Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 1660 S Congress Avenue, Suite 2, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 1660 S Congress Avenue, Suite 2, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-03-03 1660 S Congress Avenue, Suite 2, Boynton Beach, FL 33426 -
LC STMNT OF RA/RO CHG 2016-09-06 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 GUNSAULLUS, AMY -
LC AMENDMENT AND NAME CHANGE 2015-01-21 PALM B, LLC -
LC AMENDMENT 2011-11-10 - -

Documents

Name Date
LC Voluntary Dissolution 2022-01-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-18
CORLCRACHG 2016-09-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03
LC Amendment and Name Change 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State