Search icon

PALENCIA BUSINESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: PALENCIA BUSINESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALENCIA BUSINESS CENTER 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: 24 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L12000054899
FEI/EIN Number 45-5120096

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

Address: 475 W Town Place, Suite 205-L, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 475 W Town Place, Suite 205 :, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE BETH A Managing Member 475 W Town Place, SAINT AUGUSTINE, FL, 32092
FINE BETH A Agent 475 W Town Place, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013303 LIVESCAN 100 ACTIVE 2023-01-27 2028-12-31 - 2033 CROWN DRIVE, SAINT AUGUSTINE, FL, 32092
G23000013160 SHIPCAPTAIN USA ACTIVE 2023-01-27 2028-12-31 - 2033 CROWN DRIVE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 475 W Town Place, Suite 205 - L, SAINT AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 475 W Town Place, Suite 205-L, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2023-04-18 475 W Town Place, Suite 205-L, SAINT AUGUSTINE, FL 32092 -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-06-27 FINE, BETH A -
REINSTATEMENT 2017-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000219552 TERMINATED 1000000922410 ST JOHNS 2022-05-02 2042-05-04 $ 1,398.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000159099 TERMINATED 1000000883611 ST JOHNS 2021-04-05 2041-04-07 $ 1,900.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000774634 TERMINATED 1000000687286 ST JOHNS 2015-07-13 2035-07-15 $ 4,405.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000062121 TERMINATED 1000000649015 ST JOHNS 2014-12-29 2025-01-08 $ 1,394.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000051447 TERMINATED 1000000646811 ST JOHNS 2014-12-18 2035-01-08 $ 7,144.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-06-27
Florida Limited Liability 2012-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State