Search icon

PALM BEACH FLEET LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH FLEET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH FLEET 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: 30 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: L13000063024
FEI/EIN Number 61-1715749

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

Address: 8395 Garden Rd, West Palm Beach, FL, 33404, US
Mail Address: 8395 Garden Rd, West Palm Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH FLEET SERVICES 401(K) PLAN 2023 611715749 2024-10-03 PALM BEACH FLEET LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 5615098397
Plan sponsor’s address 8395 GARDEN ROAD, WEST PALM BEACH, FL, 33404

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
KLAR MITCHELL Owner 164 PROMENADE WAY, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083603 PALM BEACH FLEET SERVICES EXPIRED 2013-08-22 2018-12-31 - 1370 W. INDUSTRIAL AVE, SUITE 110, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 8395 Garden Rd, West Palm Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-01-10 8395 Garden Rd, West Palm Beach, FL 33404 -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347785768 0418800 2024-10-01 1999 DR MARTIN LUTHER KING JR.BLVD, RIVIERA BEACH, FL, 33404
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-10-01
Emphasis L: FORKLIFT

Related Activity

Type Inspection
Activity Nr 1778582
Safety Yes
Type Referral
Activity Nr 2217161
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359907408 2020-05-04 0455 PPP 1330 W. INDUSTRIAL AVE #103, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97907
Loan Approval Amount (current) 97907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 6
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98770.73
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State