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. |
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 |
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 |
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 | - | - |
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