Search icon

PALM BEACH REVOLUTION LACROSSE, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH REVOLUTION LACROSSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH REVOLUTION LACROSSE, 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: 04 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2014 (11 years ago)
Document Number: L14000019237
FEI/EIN Number 46-4738491

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

Address: 400 Toney Penna Drive, Jupiter, FL, 33458, US
Mail Address: 400 Toney Penna Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARA NICHOLAS A Manager 400 Toney Pena Drive Suite A, Jupiter, FL, 33458
LOFTUS DANIEL Manager 400 Toney Pena Drive Suite A, Jupiter, FL, 33458
OHara Nicholas Agent 400 Toney Penna Drive, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000052652 JUPITER REVOLUTION LACROSSE ACTIVE 2025-04-18 2030-12-31 - 400 TONEY PENA DRIVE SUITE A, SUITE A, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 400 Toney Penna Drive, Suite A, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-02 400 Toney Penna Drive, Suite A, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 400 Toney Penna Drive, Suite A, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-03-16 OHara, Nicholas -
LC AMENDMENT 2014-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State