Entity Name: | PALMER RECOVERY ATTORNEYS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMER RECOVERY ATTORNEYS, PLLC 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: | 08 Jun 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000111657 |
FEI/EIN Number |
59-3309106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 Wekiva Springs Rd., Suite 2090, Longwood, FL, 32779, US |
Mail Address: | 260 Wekiva Springs Rd., Suite 2090, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Matthew | Othe | 260 Wekiva Springs Rd., Longwood, FL, 32779 |
Morse Aaron J | Agent | 260 Wekiva Springs Rd., Longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000077188 | PALMER RECOVERY ATTORNEYS | EXPIRED | 2017-07-19 | 2022-12-31 | - | 1900 SUMMIT TOWER BLVD., SUITE 600, ORLANDO, FL, 32801 |
G16000065757 | LAW OFFICES OF PALMER, REIFLER & ASSOCIATES | EXPIRED | 2016-07-05 | 2021-12-31 | - | 1900 SUMMIT TOWER BLVD., STE. 600, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 260 Wekiva Springs Rd., Suite 2090, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 260 Wekiva Springs Rd., Suite 2090, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Morse, Aaron James | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 260 Wekiva Springs Rd., Suite 2090, Longwood, FL 32779 | - |
LC AMENDMENT AND NAME CHANGE | 2017-02-09 | PALMER RECOVERY ATTORNEYS, PLLC | - |
CONVERSION | 2016-06-08 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000017175. CONVERSION NUMBER 300000161643 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000561860 | ACTIVE | 2023-CA-013446-O | ORANGE COUNTY CIRCUIT CIVIL | 2023-10-26 | 2028-11-27 | $549,232.93 | LILLIAN WOLOSHIN A/K/A LINN WOLOSHIN, 4030 NORTH ABERDEEN ST., ARLINGTON VA 22207 |
J21000113484 | ACTIVE | 2019-CA-01640-15-G | SEMINOLE COUNTY CIRCUIT COURT | 2019-11-14 | 2026-03-17 | $3,010,858.25 | WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163 |
J19000134195 | TERMINATED | 2018-CA-3252-15-K | CIRCUIT COURT, SEMINOLE COUNTY | 2019-01-28 | 2024-02-25 | $41,463.07 | RANDSTAD NORTH AMERICA, INC A/K/A RANDSTAD, 150 PRESIDENTIAL WAY, 4TH FLOOR, WOBURN MA 01801 |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment and Name Change | 2017-02-09 |
Florida Limited Liability | 2016-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1731517101 | 2020-04-10 | 0491 | PPP | 260 WEKIVA SPRINGS RD, LONGWOOD, FL, 32779-3606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State