Search icon

1501 PRESIDENTIAL WAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 1501 PRESIDENTIAL WAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1501 PRESIDENTIAL WAY HOLDINGS, 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: 24 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: L13000076364
FEI/EIN Number 46-2856366

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

Address: 1501 Presidential Way, West Palm Beach, FL, 33401, US
Mail Address: 1501 Presidential Way, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSIMON RACHEL R Manager 1501 Presidential Way, West Palm Beach, FL, 33401
BENSIMON DANIEL Agent 2000 GLADES ROAD - STE. 312, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017623 ADVANCED MEDICAL CENTER OF PALM BEACH EXPIRED 2014-02-19 2024-12-31 - 7913 TENNYSON CT, SUITE 5, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 1501 Presidential Way, Suite 5, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-01-07 1501 Presidential Way, Suite 5, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2014-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-03 2000 GLADES ROAD - STE. 312, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State