Search icon

PALM BEACH HAWKS, LLC - Florida Company Profile

Company Details

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

PALM BEACH HAWKS, 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: 14 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000064313
FEI/EIN Number 900980865

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

Address: 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTALEO JTBE FRANK AND DENI Managing Member 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
pantaleo austin f memb 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
pantaleo alexander f memb 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
PANTALEO FRANK Agent 8125 LAKE WORTH ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-08 - -
REGISTERED AGENT NAME CHANGED 2023-02-08 PANTALEO, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 8125 LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
REINSTATEMENT 2013-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-02-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-10
REINSTATEMENT 2013-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State