Search icon

CANTOR PALM DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: CANTOR PALM DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANTOR PALM DESIGN, 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: 22 Jul 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: L15000122246
FEI/EIN Number 47-4766626

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

Address: 815 LOMAX ST., JACKSONVILLE, FL, 32204, US
Mail Address: 815 LOMAX ST., JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALM ALICIA C Manager 4302 BEVERLY AVENUE, JACKSONVILLE, FL, 32210
STRATE KARI G Member 1420 NEPTUNE GROVE DRIVE EAST, NEPTUNE BEACH, FL, 32266
OWEN CHRISTOPHER TESQ. Agent COPPINS MONROE, P.A., TALLAHASSEE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145766 DAUGHTERS FLOWER SHOP ACTIVE 2020-11-12 2025-12-31 - 815 LOMAX ST., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 COPPINS MONROE, P.A., 1319 THOMASWOOD DR., TALLAHASSEE, FL 32208 -
CHANGE OF MAILING ADDRESS 2019-10-28 815 LOMAX ST., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2019-10-28 OWEN, CHRISTOPHER T, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 815 LOMAX ST., JACKSONVILLE, FL 32204 -
REINSTATEMENT 2017-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000191348 ACTIVE 1000000920318 DUVAL 2022-04-14 2042-04-20 $ 8,877.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-10
LC Amendment 2019-10-28
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-03-09
Florida Limited Liability 2015-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State