Entity Name: | PALMS EAST OF CAPE CANAVERAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 May 2012 (13 years ago) |
Document Number: | L12000047508 |
FEI/EIN Number | 45-4986259 |
Mail Address: | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931, US |
Address: | 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493006HP2I35QLJNP87 | L12000047508 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O WELLS, JEFFERY W, 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, US-FL, US, 32920 |
Headquarters | 211 CAROLINE STREET, CAPE CANAVERAL, US-FL, US, 32920 |
Registration details
Registration Date | 2021-10-08 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-10-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000047508 |
Name | Role | Address |
---|---|---|
WELLS JEFFERY W | Agent | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
Name | Role |
---|---|
PEA MANAGEMENT INC. | Managing Member |
Name | Role | Address |
---|---|---|
WELLS JEFFERY W | Manager | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
WELLS TEERAPORN | Auth | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 1415 N Atlantic Avenue, COCOA BEACH, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL 32920 | No data |
LC AMENDMENT | 2012-05-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State