Search icon

S PALM CANYON, LLC - Florida Company Profile

Company Details

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

S PALM CANYON, 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: 30 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L11000099655
FEI/EIN Number 453231793

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

Address: 11111 Santa Monica Blvd, SUITE 520, LOS ANGLES, CA, 90025, US
Mail Address: 11111 Santa Monica Blvd, SUITE 520, LOS ANGLES, CA, 90025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RAMANI JOSEPH Manager 11111 SANTA MONICA BLVD SUITE 520, LOS ANGLES, CA, 90025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2022-08-09 S PALM CANYON, LLC -
REINSTATEMENT 2022-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-07-05 11111 Santa Monica Blvd, SUITE 520, LOS ANGLES, CA 90025 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 11111 Santa Monica Blvd, SUITE 520, LOS ANGLES, CA 90025 -
REGISTERED AGENT NAME CHANGED 2016-02-29 C T CORPORATION SYSTEM -
REINSTATEMENT 2016-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-10-14
Reinstatement 2022-08-09
LC Amendment and Name Change 2022-08-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-07-05
REINSTATEMENT 2016-02-29
CORLCRACHG 2014-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State