Search icon

PALM SHORES MHP, LLC - Florida Company Profile

Company Details

Entity Name: PALM SHORES MHP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM SHORES MHP, 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: 26 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L16000196573
FEI/EIN Number 81-4259077

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

Address: 1 EAST LANE, LAKE ALFRED, FL, 33850, US
Mail Address: C/O WOLFSON & ASSOCIATES, 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ALEXANDER G Manager 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
STEWART HUGH Manager 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
ANTONIO NICOLE Agent 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136076 PALM SHORES MOBILE VILLAGE ACTIVE 2016-12-19 2026-12-31 - 12717 WEST SUNRISE BLVD., PMB 268, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 1 EAST LANE, LAKE ALFRED, FL 33850 -
CHANGE OF MAILING ADDRESS 2024-08-06 1 EAST LANE, LAKE ALFRED, FL 33850 -
REGISTERED AGENT NAME CHANGED 2024-08-06 ANTONIO, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 2801 N UNIVERSITY DRIVE, SUITE 306, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-10-08
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8453927303 2020-05-01 0455 PPP 2801 N UNIVERSITY DR STE 306, CORAL SPRINGS, FL, 33065
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900.8
Loan Approval Amount (current) 8900.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8958.84
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State