Search icon

PALM TREE FARMS, LLC - Florida Company Profile

Company Details

Entity Name: PALM TREE FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM TREE FARMS, 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: 16 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: L13000055823
FEI/EIN Number NOT APPLICABLE

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

Address: 7765 Lake Worth Road, #320, Lake Worth, FL, 33467, US
Mail Address: 7765 Lake Worth Road, #320, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN SHELDON W Agent 7765 Lake Worth Road, Lake Worth, FL, 33467
EMHARU INVESTMENTS, LTD. Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 7765 Lake Worth Road, #320, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 7765 Lake Worth Road, #320, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-02-28 7765 Lake Worth Road, #320, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2018-07-24 RUBIN, SHELDON W -
LC STMNT OF RA/RO CHG 2018-07-24 - -
LC AMENDMENT 2013-08-22 - -
LC NAME CHANGE 2013-07-19 PALM TREE FARMS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-15
CORLCRACHG 2018-07-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State