Search icon

PALM HEALTH & WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: PALM HEALTH & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM HEALTH & WELLNESS, 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: 05 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000031329
FEI/EIN Number 454718171

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

Address: 208 AVENUE E, FORT PIERCE, FL, 34950, US
Mail Address: 208 AVENUE E, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP SANDRA G Managing Member 208 Ave E, FORT PIERCE, FL, 34950
BLANKENSHIP SANDRA G Agent 208 AVENUE E, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062547 OULALA COCKTAILS & CANVAS EXPIRED 2012-06-22 2017-12-31 - 7013 TORREY PINES CIRCLE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 208 AVENUE E, FORT PIERCE, FL 34950 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 BLANKENSHIP, SANDRA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2013-11-25 PALM HEALTH & WELLNESS, LLC -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-04
LC Name Change 2013-11-25
REINSTATEMENT 2013-11-20
LC Amendment 2012-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State