Search icon

PALM BEACH BLVD PLAZA LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH BLVD PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH BLVD PLAZA 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: 25 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: L18000103944
FEI/EIN Number 83-1108866

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

Address: 13010 - 13022 Palm Beach Blvd., FORT MYERS, FL, 33905, US
Mail Address: 9415 Ingersoll Dr, Sterling, NY, 13156, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBERICH ELLEN C Manager 9415 INGERSOLL DR, STERLING, NY, 13156
GERBERICH CHARLES W Manager 9415 INGERSOLL DR, STERLING, NY, 13156
GERBERICH ELLEN C Authorized Member 9415 INGERSOLL DR, STERLING, NY, 13156
PALUMBO MARY V Agent Law Office of Mary v Palumbo, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 Law Office of Mary v Palumbo, 6150 Diamond Center Ct. #1102, FORT MYERS, FL 33912 -
LC AMENDMENT 2021-06-08 - -
LC AMENDMENT 2019-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 13010 - 13022 Palm Beach Blvd., FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2019-04-02 13010 - 13022 Palm Beach Blvd., FORT MYERS, FL 33905 -
LC AMENDMENT 2018-08-31 - -
REGISTERED AGENT NAME CHANGED 2018-08-31 PALUMBO, MARY V -
LC STMNT OF RA/RO CHG 2018-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
LC Amendment 2021-06-08
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-20
LC Amendment 2019-10-28
ANNUAL REPORT 2019-04-02
LC Amendment 2018-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State