Search icon

BENT PALM DESIGN/BUILD LLC - Florida Company Profile

Company Details

Entity Name: BENT PALM DESIGN/BUILD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENT PALM DESIGN/BUILD 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: 27 Feb 2012 (13 years ago)
Document Number: L12000027334
FEI/EIN Number 383834454

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

Address: 5542 57th Way, Vero Beach, FL, 32967, US
Mail Address: 5542 57th Way, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIEST THOMAS Managing Member 5542 57th Way, Vero Beach, FL, 32967
MARIN NATALIA Managing Member 5542 57th Way, Vero Beach, FL, 32967
GRIEST THOMAS E Agent 5542 57th Way, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 5542 57th Way, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2024-01-25 5542 57th Way, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 5542 57th Way, Vero Beach, FL 32967 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000454621 ACTIVE 31-2022-CA-000365-XXXX-XX 19TH CT INDIAN RIVER CTY FL 2022-07-20 2027-09-23 $39,194.55 LATHAM POOL PRODUCTS, INC., 787 WATERVILET-SHAKER RD., LATHAM, NY 12110

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State