Search icon

PALM BEACH ESTATE AUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH ESTATE AUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH ESTATE AUCTIONS, 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: 02 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000165560
FEI/EIN Number 36-4845899

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

Address: 250 South Central Blvd, SUITE 200, JUPITER, 33458, UN
Mail Address: 250 S Central Blvd, SUITE 200, JUPITER, 33458, UN
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WSN, LLC Manager 5933 Peachtree Industrial Blvd, Norcross, GA, 30092
Caldwell John Agent 250 S Central Blvd, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051448 THE FINE ART AUCTION EXPIRED 2019-04-29 2024-12-31 - 250 SOUTH CENTRAL BLVD STE 200, JUPITER, FL, 33458
G19000049916 THE FINE ART AUCTION EXPIRED 2019-04-23 2024-12-31 - 250 SOUTH CENTRAL BLVD, SUITE 200, JUPITER, FL, 33458
G16000098816 PALM BEACH ESTATE BUYERS ACTIVE 2016-09-09 2026-12-31 - 5933 PEACHTREE INDUSTRIAL BLVD, SUITE C, NORCROSS, GA, 30092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-01-30 Caldwell, John -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 250 South Central Blvd, SUITE 200, JUPITER 33458 UN -
CHANGE OF MAILING ADDRESS 2019-02-11 250 South Central Blvd, SUITE 200, JUPITER 33458 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 250 S Central Blvd, SUITE 200, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
Florida Limited Liability 2016-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State