Search icon

C. PALMS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: C. PALMS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. PALMS FLORIDA 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: 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: 17 Oct 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000118477
FEI/EIN Number 262100485

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

Address: 1679 TAMPA ROAD, PALM HARBOR, FL, 34683, US
Mail Address: 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295096246 2012-06-06 2012-06-06 1679 TAMPA RD, PALM HARBOR, FL, 346835651, US 1679 TAMPA RD, PALM HARBOR, FL, 346835651, US

Contacts

Phone +1 727-786-8574
Fax 7277710660

Authorized person

Name MR. STEVEN DAVID COLE
Role MANAGING PARTNER
Phone 7274555044

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7973
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
COLE STEVEN D Manager 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
COLE KAREN Manager 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
ASHLEY SOMMER M Manager 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
COLE STEVEN D Agent 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-10-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State