Search icon

BAMBOO PALMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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