Search icon

PALM BEACH ESCROW SERVICES, LLC - Florida Company Profile

Company Details

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

PALM BEACH ESCROW SERVICES, 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: 01 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: L17000120230
FEI/EIN Number 82-1770893

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

Address: 403 4th Ave South, Lake Worth, FL, 33460, US
Mail Address: 403 4th Ave South, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smollar Ryan J Manager 403 4th Ave South, Lake Worth, FL, 33460
SMOLLAR SALLY Authorized Member 7937 TENNYSON CRT, BOCA RATON, FL, 33433
Smollar Ryan J Agent 403 4th Ave South, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 403 4th Ave South, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2024-02-01 403 4th Ave South, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 403 4th Ave South, Lake Worth, FL 33460 -
LC AMENDMENT 2021-02-16 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 Smollar, Ryan J -
LC DISSOCIATION MEM 2018-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
LC Amendment 2021-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-19
Reg. Agent Resignation 2018-07-11
CORLCDSMEM 2018-07-11
ANNUAL REPORT 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State