Search icon

PAX VILLA PALM BEACH, LLC - Florida Company Profile

Company Details

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

PAX VILLA PALM BEACH, 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000047826
FEI/EIN Number 46-2494010

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

Address: 1217 N. DIXIE HIGHWAY, LAKE WORTH, FL, 33460
Mail Address: 1217 N. DIXIE HIGHWAY, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST AMAND SANDRA Auth 3300 POWERLINE ROAD, OAKLAND PARK, FL, 33309
ANDERSON SARAITA L Auth 3300 POWERLINE ROAD, OAKLAND PARK, FL, 33309
NIMMO GREGORY Manager PO BOX 101232, FORT LAUDERDALE, FL, 33310
SILVER SPOON SOLUTIONS Agent 888 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061218 PAX VILLA FUNERAL HOMES EXPIRED 2013-06-18 2018-12-31 - 1941 WEST OAKLAND PARK BLVD, OAKLAND OARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-01-12 SILVER SPOON SOLUTIONS -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-09-03
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-04-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State