Search icon

PALACE BAR LLC - Florida Company Profile

Company Details

Entity Name: PALACE BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALACE BAR 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: 27 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L17000223708
FEI/EIN Number 82-3247586

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

Address: 1052 OCEAN DR, MIAMI BEACH, FL, 33139, US
Mail Address: 1052 OCEAN DR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACE BAR LLC Agent -
DONALL THOMAS J Manager 1052 OCEAN DR, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128474 PALACE ACTIVE 2017-11-22 2027-12-31 - 1052 OCEAN DRIVE, C-100, MIAMI BEACH, FL, 33139
G17000128475 PALACE BAR EXPIRED 2017-11-22 2022-12-31 - 1330 WEST AVENUE, APT. 808, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-17 Palace Bar -
REINSTATEMENT 2019-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 GREENSPOON MARDER, 600 BRICKELL AVENUE, SUITE 3600, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-01-14
Florida Limited Liability 2017-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8171727206 2020-04-28 0455 PPP 1052 OCEAN DR, MIAMI BEACH, FL, 33139-5014
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469000
Loan Approval Amount (current) 469000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33538
Servicing Lender Name Commercial Bank
Servicing Lender Address 101 N Pine River St, Ithaca, MI, 48847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-5014
Project Congressional District FL-24
Number of Employees 50
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33538
Originating Lender Name Commercial Bank
Originating Lender Address Ithaca, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 472726.3
Forgiveness Paid Date 2021-02-22
1146288306 2021-01-16 0455 PPS 1052 Ocean Dr, Miami Beach, FL, 33139-5014
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656800
Loan Approval Amount (current) 656800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33538
Servicing Lender Name Commercial Bank
Servicing Lender Address 101 N Pine River St, Ithaca, MI, 48847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5014
Project Congressional District FL-24
Number of Employees 50
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33538
Originating Lender Name Commercial Bank
Originating Lender Address Ithaca, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 663601.93
Forgiveness Paid Date 2022-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State