Search icon

PALACE GROUP, LLC - Florida Company Profile

Company Details

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

PALACE GROUP, 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: 05 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L19000062928
FEI/EIN Number 83-3957472

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

Address: 1548 S Missouri Ave, CLEARWATER, FL, 33756, US
Mail Address: 1548 S Missouri Ave, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON AYO M Authorized Member 1548 S Missouri Ave, CLEARWATER, FL, 33756
JOHNSON AYO Agent 1548 S Missouri Ave, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074699 PALACE GROUP ROOFING SYSTEMS ACTIVE 2023-06-20 2028-12-31 - 2111 E BIRD ST, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1548 S Missouri Ave, #5009, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-04-13 1548 S Missouri Ave, #5009, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 1548 S Missouri Ave, #5009, CLEARWATER, FL 33756 -
LC AMENDMENT AND NAME CHANGE 2022-11-28 PALACE GROUP, LLC -
LC STMNT OF RA/RO CHG 2022-08-05 - -
REGISTERED AGENT NAME CHANGED 2022-08-05 JOHNSON, AYO -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-16
LC Amendment and Name Change 2022-11-28
CORLCRACHG 2022-08-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-08
Florida Limited Liability 2019-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State