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. |
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 |
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 |
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 |
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 | - | - |
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