Search icon

PALMETTO QUAD, LLC - Florida Company Profile

Company Details

Entity Name: PALMETTO QUAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO QUAD, 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: 21 Nov 2014 (10 years ago)
Date of dissolution: 06 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L14000180543
FEI/EIN Number 47-2405090

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

Address: 7091 4th St N, St Petersburg, FL, 33702, US
Mail Address: 441 Sycamore Dr, Decatur, GA, 30030, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARE MARK A Manager 441 Sycamore Dr, Decatur, GA, 30030
PARE MONICA Manager 441 Sycamore Drive, Decatur, GA, 30030
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-06 - -
CHANGE OF MAILING ADDRESS 2022-01-29 7091 4th St N, Ste 300, St Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2020-05-26 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 7091 4th St N, Ste 300, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-06
ANNUAL REPORT 2022-01-29
Reg. Agent Resignation 2021-03-12
ANNUAL REPORT 2021-02-03
CORLCRACHG 2020-05-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State