Search icon

PALM BEACH POWER CLEAN, LLC - Florida Company Profile

Company Details

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

PALM BEACH POWER CLEAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000166793
FEI/EIN Number 59-2862654

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

Address: 8665 Uranus Ter., West Palm Beach, FL, 33403, US
Mail Address: 8665 Uranus Ter., West Palm Beach, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNDERSON ARLIN E Manager 8665 Uranus Ter., West Palm Beach, FL, 33403
gunderson arlin E Agent 8665 Uranus Ter., West Palm Beach, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 8665 Uranus Ter., West Palm Beach, FL 33403 -
REINSTATEMENT 2022-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8665 Uranus Ter., West Palm Beach, FL 33403 -
CHANGE OF MAILING ADDRESS 2020-06-30 8665 Uranus Ter., West Palm Beach, FL 33403 -
REINSTATEMENT 2019-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 gunderson, arlin E -

Documents

Name Date
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-02-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-06-09
REINSTATEMENT 2017-02-08
Florida Limited Liability 2014-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State