Entity Name: | PATRIOT PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRIOT PALM BEACH, 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: | 04 Jun 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Jun 2014 (11 years ago) |
Document Number: | L14000092677 |
FEI/EIN Number |
87-4080155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL, 33141, US |
Mail Address: | 2200 Newport Blvd., Newport Beach, CA, 92663, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACIFIC REGISTERED AGENTS, INC. | Agent | - |
The Crab Cooker, Inc. | Auth | 2200 Newport Blvd., Newport Beach, CA, 92663 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-22 | 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2021-12-22 | 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-22 | Pacific Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-22 | 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
LC NAME CHANGE | 2014-06-13 | PATRIOT PALM BEACH, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-12-22 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State