Search icon

PALM COVE, LLC - Florida Company Profile

Company Details

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

PALM COVE, 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: 13 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: L16000007367
FEI/EIN Number NOT APPLICABLE

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

Address: 5439 OSPREY COURT, SANIBEL, FL, 33957, US
Mail Address: 5439 OSPREY COURT, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIENZLE DAVID W Manager 5439 Osprey Court, SANIBEL, FL, 33957
KIENZLE DAVID W Agent 5439 OSPREY CT., SANIBEL, FL, 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048057 CHARLES SMART ONE ACTIVE 2022-04-15 2027-12-31 - 5439 OSPREY COURT, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-17 CHARLES SMART FILMS, LLC -
CHANGE OF MAILING ADDRESS 2024-02-05 5439 OSPREY COURT, SANIBEL, FL 33957 -
LC STMNT OF RA/RO CHG 2023-08-16 - -
REGISTERED AGENT NAME CHANGED 2023-08-15 KIENZLE, DAVID W -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 5439 OSPREY CT., SANIBEL, FL 33957 -
LC NAME CHANGE 2022-03-23 PALM COVE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 5439 OSPREY COURT, SANIBEL, FL 33957 -
LC AMENDMENT AND NAME CHANGE 2021-05-07 CHARLES SMART FILMS, LLC -

Documents

Name Date
LC Name Change 2025-01-17
ANNUAL REPORT 2024-02-05
CORLCRACHG 2023-08-16
ANNUAL REPORT 2023-03-01
LC Name Change 2022-03-23
ANNUAL REPORT 2022-01-12
LC Amendment and Name Change 2021-05-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State