Search icon

PALM BEACH HOMES, ESTATES & INVESTMENTS, LLC - Florida Company Profile

Company Details

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

PALM BEACH HOMES, ESTATES & INVESTMENTS, 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: 18 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000087276
FEI/EIN Number 81-2311216

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

Address: 15176 98 TRAIL NORTH, JUPITER, FL, 33478, US
Mail Address: 15176 98 TRAIL NORTH, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO TANIA Manager 15176 98 TRAIL NORTH, JUPITER, FL, 33478
Russo Tania Agent 15176 98th Trail N, Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062019 PDA -PLANNING DESIGN ARCHITECTURE ACTIVE 2020-06-03 2025-12-31 - 15176 98TH TRL N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-02-01 PALM BEACH HOMES, ESTATES & INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-10-22 15176 98th Trail N, Jupiter, FL 33478 -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 Russo, Tania -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-05
LC Amendment and Name Change 2019-02-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State