Search icon

PALERMO HOLDINGS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: PALERMO HOLDINGS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALERMO HOLDINGS REAL ESTATE, 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: 07 Jun 2012 (13 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L12000076180
FEI/EIN Number 99-0378542

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

Address: 4093 STAGHORN LANE, WESTON, FL, 33331, US
Mail Address: 4093 STAGHORN LANE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRI ANDRES Manager 4093 STAGHORN LANE, WESTON, FL, 33331
ECHEVERRI JORGE ALBERTO Manager 4093 STAGHORN LANE, WESTON, FL, 33331
ECHEVERRI JIMENA Manager 4093 STAGHORN LANE, WESTON, FL, 33331
ECHEVERRI JIMENA Agent 4093 STAGHORN LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 4093 STAGHORN LANE, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2022-02-25 4093 STAGHORN LANE, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 4093 STAGHORN LANE, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2021-02-24 ECHEVERRI, JIMENA -
LC AMENDMENT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State