Search icon

PALMS ACROSS THE BAY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PALMS ACROSS THE BAY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMS ACROSS THE BAY PROPERTIES, 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: 30 Jan 2015 (10 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: L15000024884
FEI/EIN Number 47-3444082

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

Address: 7900 CASTLE DRIVE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7900 CASTLE DRIVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS VICTOR MJR. Authorized Member 7900 CASTLE DR., NEW PORT RICHEY, FL, 34653
ZAYAS STACEY J Authorized Member 7900 CASTLE DR., NEW PORT RICHEY, FL, 34653
ZAYAS VICTOR MJR Agent 7900 CASTLE DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2015-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 7900 CASTLE DRIVE, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2015-06-01 7900 CASTLE DRIVE, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2015-06-01 ZAYAS, VICTOR M, JR -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 7900 CASTLE DRIVE, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-08
LC Amendment 2015-06-01
Florida Limited Liability 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State