Search icon

PALM BEACH BSB LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH BSB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH BSB 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: 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000158263
FEI/EIN Number 38-4017202

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

Mail Address: 18353 FLAGSHIP CIRCLE, JUPITER, FL, 33458, US
Address: 900 FIRETREE, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN BRIAN L Authorized Member 18353 FLAGSHIP CIRCLE, JUPITER, FL, 33458
AARON BRAITHWAITE J Authorized Member 2585 MUIRFIELD TERRACE, HOMESTEAD, FL, 33035
PLEXICO GERALD AJR Authorized Member 900 FIRETREE ROAD, NORTH PALM BEACH, FL, 33408
KAPLAN BRIAN Agent 18353 FLAGSHIP CIRCLE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 900 FIRETREE, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-02-19 900 FIRETREE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 18353 FLAGSHIP CIRCLE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-03-26 KAPLAN, BRIAN -
LC AMENDMENT 2018-03-23 - -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
LC Amendment 2018-03-23
REINSTATEMENT 2018-01-19
Florida Limited Liability 2016-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State