Search icon

PALMER TELECOM LLC - Florida Company Profile

Company Details

Entity Name: PALMER TELECOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMER TELECOM 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: 14 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: L16000114506
FEI/EIN Number 812968612

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

Address: 122 E Main St, Lakeland, FL, 33801, US
Mail Address: 122 E Main St, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
PALMER ALBERTO Manager 122 E Main ST, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052203 APBDEV EXPIRED 2017-05-11 2022-12-31 - 151 N. NOB HILL ROAD, STE 261, PLANTATION, FL, 33324
G16000094312 HAITITALK ACTIVE 2016-08-30 2026-12-31 - 151 N.NOB HILL ROAD STE 261, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 122 E Main St, STE 410, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2023-02-25 122 E Main St, STE 410, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2023-02-25 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2020-07-29 - -
LC AMENDMENT 2017-04-11 - -
LC AMENDMENT 2016-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-25
CORLCRACHG 2020-07-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-07
LC Amendment 2017-04-11
ANNUAL REPORT 2017-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State