Search icon

PALCO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: PALCO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALCO CONSTRUCTION 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: 24 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L17000018496
FEI/EIN Number 81-5112267

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

Address: 5817 TAMPA SHORES BLVD, TAMPA, FL, 33615, US
Mail Address: PO BOX 152146, TAMPA, FL, 33684, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERUEL OLIVEROS YUNIOR Authorized Member 5817 TAMPA SHORES BLVD, TAMPA, FL, 33615
GARCIA RODRIGUEZ JORGE Authorized Member 10715 DRUMMOND RD, TAMPA, FL, 33615
TERUEL OLIVEROS YUNIOR Agent 5817 TAMPA SHORES BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 5817 TAMPA SHORES BLVD, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 5817 TAMPA SHORES BLVD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2020-01-20 5817 TAMPA SHORES BLVD, TAMPA, FL 33615 -
LC AMENDMENT AND NAME CHANGE 2019-02-12 PALCO CONSTRUCTION LLC -
REGISTERED AGENT NAME CHANGED 2019-02-12 TERUEL OLIVEROS, YUNIOR -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-09
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-07-16
LC Amendment and Name Change 2019-02-12
ANNUAL REPORT 2019-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State