Search icon

PALM LIQUORS LLC - Florida Company Profile

Company Details

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

PALM LIQUORS 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: 28 Feb 2017 (8 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L17000046596
FEI/EIN Number 82-1229209

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

Address: 2201 palm ave 107, MIRAMAR, FL, 33025, US
Mail Address: 2201 palm ave 107, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAAM RASHAAN Manager 8645 BEEKMAN DR, MIRAMAR, FL, 33025
DIAZ DAWN Manager 3090 PALM TRACE HOLDINGS DR, DAVIE, FL, 33314
SALAAM RASHAAN Agent 8645 BEEKMAN DR, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105380 PALM WINE AND SPIRITS ACTIVE 2017-09-22 2027-12-31 - 8645 BEEKMAN DR, MIRAMAR, FL, 33025
G17000042263 PALM LIQUORS LLC EXPIRED 2017-04-19 2022-12-31 - 1801 SW 97 AV S, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2021-12-20 - -
LC AMENDMENT 2018-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 2201 palm ave 107, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-02-10 2201 palm ave 107, MIRAMAR, FL 33025 -
LC AMENDMENT 2017-11-20 - -
LC AMENDMENT 2017-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000089867 ACTIVE CACE24002287 BROWARD CIRCUIT 2024-06-18 2030-02-11 $102,000.00 BUSINESS CAPITAL PROVIDERS INC, 2501 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
CORLCAUTH 2021-12-20
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-07
LC Amendment 2018-05-14
ANNUAL REPORT 2018-02-10
LC Amendment 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738177704 2020-05-01 0455 PPP 2201 SW 101 St. Ave STE 107, Hollywood, FL, 33025-5077
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15029.17
Loan Approval Amount (current) 15029.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33025-5077
Project Congressional District FL-24
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15208.7
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State