Search icon

KIMBERLY PALMER DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: KIMBERLY PALMER DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIMBERLY PALMER DESIGNS, 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: 19 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L16000098171
FEI/EIN Number 81-2676965

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

Address: 1200 South Flagler Drive, West Palm Beach, FL, 33401, US
Mail Address: 1200 South Flagler Drive, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER JOHN S Manager 1200 South Flagler Drive, West Palm Beach, FL, 33401
PALMER KIMBERLY C Manager 1200 South Flagler Drive, West Palm Beach, FL, 33401
PALMER KIMBERLY C Agent 1200 South Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1200 South Flagler Drive, APT 303, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-01-04 1200 South Flagler Drive, APT 303, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1200 South Flagler Drive, Apt 303, West Palm Beach, FL 33401 -
LC NAME CHANGE 2019-03-06 KIMBERLY PALMER DESIGNS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
LC Name Change 2019-03-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State