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. |
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 |
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 | - |
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 |
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 | - |
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