Search icon

PALM BEACH ARTISTS, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH ARTISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH ARTISTS, 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: 05 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L12000031550
FEI/EIN Number 454549010

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

Address: 519 28th Street, West Palm Beach, FL, 33407, US
Mail Address: PO Box 3013, PALM BEACH, FL, 33480, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR PAMELA F Managing Member PO Box 3013, PALM BEACH, FL, 33480
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 519 28th Street, West Palm Beach, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-06-05 519 28th Street, West Palm Beach, FL 33407 -
LC STMNT OF RA/RO CHG 2017-11-06 - -
REINSTATEMENT 2014-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-31
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-05
CORLCRACHG 2017-11-06
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State