Search icon

PALM BEACH HOMES TRUST, LLC - Florida Company Profile

Company Details

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

PALM BEACH HOMES TRUST, 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: 17 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: L15000047248
FEI/EIN Number 473592232

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

Address: 12612 Fourth Isle, Hudson, FL, 34667, US
Mail Address: 12612 Fourth Isle, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM R. WOHLSIFER, PLLC Agent -
WOHLSIFER WILLIAM R Auth 12612 Fourth Isle, Hudson, FL, 34667
WOHLSIFER STEPHANIE T Auth 12612 Fourth Isle, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-10 WILLIAM R. WOHLSIFER, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 12612 Fourth Isle, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2019-03-18 12612 Fourth Isle, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 12612 Fourth Isle, Hudson, FL 34667 -
CONVERSION 2015-03-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000111040. CONVERSION NUMBER 900000149839

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State