Entity Name: | THE PALMS BIRTH HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jun 2011 (14 years ago) |
Date of dissolution: | 09 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2017 (8 years ago) |
Document Number: | L11000071238 |
FEI/EIN Number | 452567662 |
Address: | 353 N SWINTON AVE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 353 N SWINTON AVE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON-MARTINEZ MIRIAM | Agent | 353 N SWINTON AVE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
PEARSON-MARTINEZ MIRIAM | Manager | 725 PERIWINKLE ST, BOCA RATON, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000039415 | SACRED MIDWIFE RETREATS | EXPIRED | 2015-04-20 | 2020-12-31 | No data | 353 N SWINTON AVE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 353 N SWINTON AVE, DELRAY BEACH, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 353 N SWINTON AVE, DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 353 N SWINTON AVE, DELRAY BEACH, FL 33444 | No data |
LC NAME CHANGE | 2011-06-22 | THE PALMS BIRTH HOUSE LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000677526 | TERMINATED | 1000000796795 | PALM BEACH | 2018-09-06 | 2028-10-03 | $ 586.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-08-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-06-13 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-05-16 |
LC Name Change | 2011-06-22 |
Florida Limited Liability | 2011-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State