Entity Name: | PALM POINT WAREHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM POINT WAREHOUSE, 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: |
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: | 01 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L16000106871 |
FEI/EIN Number |
82-2282463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2281 Griffin Road, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 2281 Griffin Road, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Egizi Tony | Manager | 2281 Griffin Road, FORT LAUDERDALE, FL, 33312 |
AGUERO MANUAL | Manager | 2281 Griffin Road, FORT LAUDERDALE, FL, 33312 |
Sunshine Enterprise Investements, LLC | Auth | 2281 Griffin Road, FORT LAUDERDALE, FL, 33312 |
Egizi Tony | Agent | 2281 Griffin Road, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2281 Griffin Road, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2281 Griffin Road, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2281 Griffin Road, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-27 | Egizi, Tony | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-02-26 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-03-13 |
AMENDED ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State