Search icon

DAVINCI'S PALETTE, LLC - Florida Company Profile

Company Details

Entity Name: DAVINCI'S PALETTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVINCI'S PALETTE, 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: 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: 10 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L14000188942
FEI/EIN Number 47-2512040

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

Address: 2605 Saint Lucie Blvd, Fort Pierce, FL, 34946, US
Mail Address: 2605 Saint Lucie Blvd, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARQUINIO LAURA L Authorized Member 2605 Saint Lucie Blvd, Fort Pierce, FL, 34946
TARQUINIO LAURA L Agent 2605 Saint Lucie Blvd, Fort Pierce, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083899 LAURA TARQUINIO EXPIRED 2015-08-13 2020-12-31 - 930 SE CENTRAL PARKWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2605 Saint Lucie Blvd, 24, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2021-03-19 2605 Saint Lucie Blvd, 24, Fort Pierce, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 2605 Saint Lucie Blvd, 24, Fort Pierce, FL 34946 -
LC AMENDMENT AND NAME CHANGE 2015-08-17 DAVINCI'S PALETTE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-30
LC Amendment and Name Change 2015-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State