Entity Name: | PALMER RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMER RESOURCES, 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. |
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: | 21 Jun 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Jun 2012 (13 years ago) |
Document Number: | L12000082488 |
FEI/EIN Number |
45-5580191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1892 SE Clatter Bridge Rd, OCALA, FL, 34471, US |
Mail Address: | 1892 SE Clatter Bridge Rd, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palmer Parks Margaret | Manager | 1892 SE Clatter Bridge Rd, Ocala, FL, 34471 |
Klein Susan P | Manager | 2216 SE Spring Hill Ct, OCALA, FL, 34471 |
Swindal Stephen W | Manager | 1892 SE Clatter Bridge Rd, Ocala, FL, 34471 |
Parks Margaret P | Agent | 1892 SE Clatter Bridge Rd, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Parks, Margaret Palmer | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 1892 SE Clatter Bridge Rd, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 1892 SE Clatter Bridge Rd, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 1892 SE Clatter Bridge Rd, Ocala, FL 34471 | - |
MERGER | 2012-06-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000123761 |
LC ARTICLE OF CORRECTION | 2012-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State