Search icon

MAISON PALMETTO BAY LLC - Florida Company Profile

Company Details

Entity Name: MAISON PALMETTO BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAISON PALMETTO BAY 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000066519
FEI/EIN Number 32-0492891

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

Address: 2901 W Cypress Creek Road, Suite 120, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2901 W Cypress Creek Road, Suite 120, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO DAVIDE Agent 2901 W Cypress Creek Road, FORT LAUDERDALE, FL, 33309
DAVCAST UCL, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2901 W Cypress Creek Road, Suite 120, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2022-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2901 W Cypress Creek Road, Suite 120, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-02-09 2901 W Cypress Creek Road, Suite 120, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 CASTELLANO, DAVIDE -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State