Search icon

1123-1127 MULBERRY PLACE, LLC - Florida Company Profile

Company Details

Entity Name: 1123-1127 MULBERRY PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1123-1127 MULBERRY PLACE, 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L15000128203
FEI/EIN Number NOT APPLICABLE

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

Address: 10258 Riverside Dr., Suite 6, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 10258 Riverside Dr., Suite 6, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tripp Adam Manager 10258 Riverside Dr., PALM BEACH GARDENS, FL, 33410
Tripp Adam Agent 10258 Riverside Dr., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 10258 Riverside Dr., Suite 6, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-07-26 10258 Riverside Dr., Suite 6, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-07-26 Tripp, Adam -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 10258 Riverside Dr., Suite 6, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State