Search icon

THE PALM BEACH PICKLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE PALM BEACH PICKLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PALM BEACH PICKLE COMPANY, 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 01 Nov 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: L15000192240
FEI/EIN Number 32-0504764

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

Address: 218 South F Street, Lake Worth Beach, FL, 33460, US
Mail Address: 11123 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRETTMANN JON Member 11123 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL, 33418
Drettmann Jon Agent 11123 Green Bayberry Drive, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008637 THE CHEFS LADEL ACTIVE 2017-01-24 2027-12-31 - 11123 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 218 South F Street, 1, Lake Worth Beach, FL 33460 -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 Drettmann, Jon -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 11123 Green Bayberry Drive, Palm Beach Gardens, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-11-17
Florida Limited Liability 2015-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State