Search icon

PALISADES OF CLERMONT LLC - Florida Company Profile

Company Details

Entity Name: PALISADES OF CLERMONT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALISADES OF CLERMONT 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: 20 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000077360
FEI/EIN Number 82-3122808

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

Address: 300 BENTON RD, BOSSIER CITY, LA, 71111, US
Mail Address: PO BOX 6155, BOSSIER CITY, LA, 71171, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRL POC LLC Manager -
ADDISON CLERMONT DEVELOPMENT, LLC Manager -
BASQUE JAMES F Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801
PALISADES RMA LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021318 THE ADDISON AT CLERMONT EXPIRED 2019-02-12 2024-12-31 - 237 S. WESTMONTE DRIVE, SUITE 140, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2018-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-21 300 BENTON RD, BOSSIER CITY, LA 71111 -
CHANGE OF MAILING ADDRESS 2018-06-21 300 BENTON RD, BOSSIER CITY, LA 71111 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-21 SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PLACE, STE.1700, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-22
LC Amendment 2018-06-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-07-21
Florida Limited Liability 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State