Search icon

PALM STREET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PALM STREET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM STREET HOLDINGS, 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: 20 Sep 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L12000120152
FEI/EIN Number 46-1020934

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

Address: 424 PALM STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: 424 PALM STREET, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANN JAMES Manager 424 PALM STREET, PALM BEACH, FL, 33401
McCann Sara B Manager 424 PALM STREET, WEST PALM BEACH, FL, 33401
BODE MARK W Chief Financial Officer 424 PALM STREET, WEST PALM BEACH, FL, 33401
MARK BODE W Agent 424 PALM STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 MARK, BODE W -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 424 PALM STREET, WEST PALM BEACH, FL 33401 -
MERGER 2019-01-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 900000189789
LC AMENDMENT AND NAME CHANGE 2019-01-16 PALM STREET HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-14
Merger 2019-01-28
ANNUAL REPORT 2019-01-25
LC Amendment and Name Change 2019-01-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State