Search icon

PALMER RECOVERY ATTORNEYS, PLLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Hill Matthew Othe 260 Wekiva Springs Rd., Longwood, FL, 32779
Morse Aaron J Agent 260 Wekiva Springs Rd., Longwood, FL, 32779

Fictitious Names

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

Events

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

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211800
Loan Approval Amount (current) 211800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-3606
Project Congressional District FL-07
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214997.31
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State