Search icon

REAL ESTATE CENTER OF WEST PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE CENTER OF WEST PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE CENTER OF WEST PALM BEACH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2017 (8 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L17000175533
FEI/EIN Number 82-3584096

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

Address: 100 CENTURY BLVD, SUITE 102, WEST PALM BEACH, FL, 33417, US
Mail Address: 100 Century BLVD, Suite 102, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Penio Petrina C Manager 100 Century BLVD, WEST PALM BEACH, FL, 33417
PENIO PETRINA C Agent 100 Century BLVD, Suite 102, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
CHANGE OF MAILING ADDRESS 2018-04-14 100 CENTURY BLVD, SUITE 102, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 100 Century BLVD, Suite 102, West Palm Beach, FL 33417 -
LC AMENDMENT AND NAME CHANGE 2017-11-27 REAL ESTATE CENTER OF WEST PALM BEACH, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 100 CENTURY BLVD, SUITE 102, WEST PALM BEACH, FL 33417 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-14
LC Amendment and Name Change 2017-11-27
Florida Limited Liability 2017-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State