Search icon

PALACE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PALACE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALACE HOLDINGS, 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: 03 Jun 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: L15000097412
FEI/EIN Number 47-5050882

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

Address: 7725 South Dixie Highway, West Palm Beach, FL, 33405, US
Mail Address: 7725 South Dixie Highway, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS COURTNEY Manager 7725 South Dixie Highway, West Palm Beach, FL, 33405
Palacios Courtney Agent 7725 South Dixie Highway, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 7725 South Dixie Highway, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2023-04-10 7725 South Dixie Highway, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 7725 South Dixie Highway, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2016-03-31 Palacios, Courtney -
LC AMENDMENT AND NAME CHANGE 2015-09-04 PALACE HOLDINGS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000440980 TERMINATED 1000000829890 PALM BEACH 2019-06-12 2039-06-26 $ 5,888.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
LC Amendment and Name Change 2015-09-04
Florida Limited Liability 2015-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State