Search icon

PALM TREE COVE, LLC - Florida Company Profile

Company Details

Entity Name: PALM TREE COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PALM TREE COVE, 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: 05 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: L13000081715
FEI/EIN Number 46-3784352

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

Address: 5700 COLLINS AVENUE, # 9G, MIAMI BEACH, FL 33140
Mail Address: 15 W 74th Street, Apt. 6, New York, NY 10023
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haber Law Agent 251 NW 23 St., Miami, FL 33127
DOUCET, YVES Managing Member 15 W 74th Street, Apt. 6, NEW YORK, NY 10023
DOUCET, MARIE-BEATRICE Managing Member 15 W 74th Street, Apt. 6, NEW YORK, NY 10023
DOUCET, AURELIEN Managing Member 15 W 74th Street, Apt. 6, NEW YORK, NY 10023
DOUCET, EVE-MARIE Managing Member 4 Allee Florent Schmitt, Saint Cloud 92210 FR

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Haber Law -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 251 NW 23 St., Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2017-02-08 5700 COLLINS AVENUE, # 9G, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2016-03-04 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 BELOFF PARKER JACOBS PLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-03-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State