Entity Name: | SA PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SA PALM BEACH, 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. |
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: | 18 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (6 years ago) |
Document Number: | L15000193856 |
FEI/EIN Number |
35-2546914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 Royal Poinciana Way, Palm Beach, FL, 33480, US |
Mail Address: | 950 Third Ave, NEW YORK, NY, 10022, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARDUCCI GHERARDO | Authorized Member | 276 MAJORS PATH, SOUTHHAMPTON, NY, 11968 |
PAULI DIMITRI | Authorized Member | 2576 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000043678 | SANT AMBROEUS | ACTIVE | 2016-04-29 | 2026-12-31 | - | 950 THIRD AVE, SUITE 500, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-04 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-04 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 340 Royal Poinciana Way, Suite 304, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 340 Royal Poinciana Way, Suite 304, Palm Beach, FL 33480 | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000099752 | TERMINATED | 1000000980704 | PALM BEACH | 2024-02-15 | 2044-02-21 | $ 25,032.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000325748 | TERMINATED | 1000000927071 | PALM BEACH | 2022-06-28 | 2042-07-06 | $ 4,414.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-04 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-11-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1181687100 | 2020-04-10 | 0455 | PPP | 340 Royal Poinciana Plaza-Suite 304, PALM BEACH, FL, 33480-4006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3207278503 | 2021-02-23 | 0455 | PPS | 340 Royal Poinciana Plaza-Suite 304, Palm Beach, FL, 33480 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State