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. |
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 |
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 | - |
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 | - | - |
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