Search icon

PALM DREAMS ANESTHESIA, LLC - Florida Company Profile

Company Details

Entity Name: PALM DREAMS ANESTHESIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM DREAMS ANESTHESIA, 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000182238
FEI/EIN Number 82-2627800

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

Address: 6758 Finamore Circle, Lake Worth, FL, 33467, US
Mail Address: 6758 Finamore Circle, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubenstein Glenn M Authorized Member 6758 Finamore Circle, Lake Worth, FL, 33467
Rubenstein Sherrie B Authorized Member 6758 Finamore Circle, Lake Worth, FL, 33467
Rubenstein Glenn M Agent 6758 Finamore Circle, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-12 6758 Finamore Circle, Lake Worth, FL 33467 -
REINSTATEMENT 2019-05-12 - -
CHANGE OF MAILING ADDRESS 2019-05-12 6758 Finamore Circle, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-05-12 Rubenstein, Glenn M -
CHANGE OF PRINCIPAL ADDRESS 2019-05-12 6758 Finamore Circle, Lake Worth, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-09-21 - -

Documents

Name Date
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-05-12
LC Amendment 2017-09-21
Florida Limited Liability 2017-08-25

Date of last update: 03 May 2025

Sources: Florida Department of State