Search icon

PALM BEACH BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH BUILDERS, 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 Apr 2019 (6 years ago)
Date of dissolution: 08 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2022 (3 years ago)
Document Number: L19000113580
FEI/EIN Number 352663032

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

Address: 101 South Stuart Circle, Greenacres, FL, 33463, US
Mail Address: 1312 Westcliff Drive, Newport Beach, CA, 92660, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bohrk William L Manager 1312 Westcliff Drive, Newport Beach, CA, 92660
Figueroa Oscar A Authorized Member 101 SOUTH STUART CIRCLE, GREENACRES, FL, 33463
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 7901 4th Street North, 300, St. Peterburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 101 South Stuart Circle, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-03-17 101 South Stuart Circle, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Registered Agents Inc. -
LC AMENDMENT 2019-10-09 - -
LC AMENDMENT 2019-06-24 - -
LC AMENDMENT 2019-05-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-08
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-08-04
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-24
LC Amendment 2019-10-09
LC Amendment 2019-06-24
LC Amendment 2019-05-28
Florida Limited Liability 2019-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State