Search icon

PALM GROUP REALTY, LLC - Florida Company Profile

Company Details

Entity Name: PALM GROUP REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM GROUP REALTY, 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: 19 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: L16000174287
FEI/EIN Number 81-3925452

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

Mail Address: 500 COMMERCE WAY W STE 2, JUPITER, FL, 33458, US
Address: 500 COMMERCE WAY W, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mulvaney Kevin President 13183 LA LIQUE CT, WEST PALM BEACH, FL, 33410
Mulvaney Kevin P Agent 13183 LA LIQUE CT, WEST PALM BEACH, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100849 PALM GROUP REALTY EXPIRED 2019-09-13 2024-12-31 - 1548 N US HIGHWAY 1 SUITE 104, JUPITER, FL, 33410
G18000056212 THE PALM GROUP EXPIRED 2018-05-07 2023-12-31 - 1548 N US HWY 1, SUITE 104, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 500 COMMERCE WAY W, STE 2, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-01-30 500 COMMERCE WAY W, STE 2, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 13183 LA LIQUE CT, WEST PALM BEACH, FL 33410 -
REGISTERED AGENT NAME CHANGED 2021-08-11 Mulvaney, Kevin P -
LC AMENDMENT 2016-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-25
LC Amendment 2016-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State