Entity Name: | PALM BREEZE MANAGERS II, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BREEZE MANAGERS II, L.L.C. 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: | 11 Jun 2014 (11 years ago) |
Document Number: | L14000093930 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E CANTON AVE STE 102, WINTER PARK, FL, 32789 |
Mail Address: | 200 E CANTON AVE STE 102, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK & ALBAUGH, PLLC | Agent | - |
MISSIGMAN PAUL M | Manager | 200 E CANTON AVE STE 102, WINTER PARK, FL, 32789 |
DOODY TRICIA | Manager | 200 E CANTON AVE STE 102, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000145516 | PALM COAST LANDING SENIOR LIVING PHASE II | ACTIVE | 2022-11-28 | 2027-12-31 | - | 200 E. CANTON AVE., SUITE 102, WINTER PARK, FL, 32789 |
G15000070494 | PALM COAST LANDING SENIOR LIVING PHASE II | EXPIRED | 2015-07-07 | 2020-12-31 | - | 200 E. CANTON AVE., SUITE 102, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-13 | CLARK & ALBAUGH PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 1800 Town Plaza Court, Winter Springs, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State