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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PALM B, LLC, ILLINOIS | LLC_03571416 | ILLINOIS |
Name | Role | Address |
---|---|---|
GUNSAULLUS AMY | Agent | 1660 S Congress Avenue, Boynton Beach, FL, 33426 |
PALM HOLDINGS, LLC | Authorized Member | - |
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 | - | - |
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