Search icon

PALMCO HOMES II, LLC - Florida Company Profile

Company Details

Entity Name: PALMCO HOMES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMCO HOMES II, 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: 16 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: L12000132101
FEI/EIN Number 46-1271635

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

Address: 789 W Yamato Rd, Suite 823, BOCA RATON, FL, 33431, US
Mail Address: 789 W Yamato Rd, Suite 823, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen David Manager 789 W Yamato Rd, BOCA RATON, FL, 33431
HERMAN BRUCE Agent 3020 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-22 789 W Yamato Rd, Suite 823, BOCA RATON, FL 33431 -
REINSTATEMENT 2023-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 789 W Yamato Rd, Suite 823, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 HERMAN, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 3020 NE 32nd Avenue, SUITE 226, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-06-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-12-26
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State