Entity Name: | BAMBOO PALMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAMBOO PALMS, 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: | 09 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | L11000067312 |
FEI/EIN Number |
454926368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 SECOND STREET, FT. PIERCE, FL, 34950, US |
Mail Address: | 2240 BELLEAIR RD, O CONNOR LAW FIRM, Clearwater, FL, 33764, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rauman Adam TEsq. | Agent | 2240 Belleair Rd, Clearwater, FL, 33764 |
PELAKIN INVESTMENTS (B.V.I.) LIMITED | Managing Member | P.O. BOX 146, ROAD TOWN , TORTOLA, VG, 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 167 108th Avenue, Treasure Island, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 1717 S US HWY 1, FT. PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 1717 S US HWY 1, FT. PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Law Offices of Michael J. Heath, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 2240 Belleair Rd, Suite 115, Clearwater, FL 33764 | - |
REINSTATEMENT | 2024-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 107 SECOND STREET, FT. PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Rauman, Adam T, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
REINSTATEMENT | 2024-02-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State