Search icon

GOURMET PALMER, LLC.

Company Details

Entity Name: GOURMET PALMER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000088088
FEI/EIN Number 47-0991546
Address: 3062 JOG RD, GREENACRES, FL, 33467, US
Mail Address: 3062 JOG RD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA CAROLINA L Agent 3062 JOG RD, GREENACRES, FL, 33467

President

Name Role Address
SILVA CAROLINA L President 5466 GARDEN HILLS CIR, WEST PALM BEACH, FL, 33415

Vice President

Name Role Address
Cano Raul ASr. Vice President 3787 Victoria Drive, West Palm Beach, FL, 33406

Manager

Name Role Address
Cano Romina SSr. Manager 3787 Victoria Drive, West Palm Beach, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073892 POLO CHEF BAKERY EXPIRED 2015-07-16 2020-12-31 No data 3062 JOG RD., GREENACRES, FL, 33467
G14000070107 POLO CLUB BAKERY EXPIRED 2014-07-07 2019-12-31 No data 3062 JOG RD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000274516 ACTIVE 1000000923599 PALM BEACH 2022-05-24 2042-06-08 $ 1,105.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State