Search icon

7994 PALACIA DEL MAR DRIVE LLC - Florida Company Profile

Company Details

Entity Name: 7994 PALACIA DEL MAR DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7994 PALACIA DEL MAR DRIVE 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: 30 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L15000166770
FEI/EIN Number 47-5289976

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

Address: 7994 PALACIO DEL MAR DRIVE, BOCA RATON, FL, 33433, US
Mail Address: 7994 PALACIO DEL MAR DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRIAM ROSENBERG REVOCABLE TRUST Member 932 EAST 29TH STREET, BROOKLYN, NY, 11210
JACOB ROSENBERG REVOCABLE TRUST Member 7994 PALACIO DEL MAR DRIVE, BOCA RATON, FL, 33433
Rosenberg Jacob Authorized Member 7994 PALACIO DEL MAR DRIVE, BOCA RATON, FL, 33433
ROSENBERG JACOB Agent 7994 PALACIO DEL MAR DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-17 7994 PALACIO DEL MAR DRIVE, BOCA RATON, FL 33433 -
REINSTATEMENT 2018-04-09 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 ROSENBERG, JACOB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 7994 PALACIO DEL MAR DRIVE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 7994 PALACIO DEL MAR DRIVE, BOCA RATON, FL 33433 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-04-09
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State