Search icon

PALMS MAJESTIC LLC - Florida Company Profile

Company Details

Entity Name: PALMS MAJESTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMS MAJESTIC 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: 11 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L19000179067
FEI/EIN Number 84-2479240

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

Mail Address: 7550 Futures Drive, ORLANDO, FL, 32819, US
Address: 7550 Futures Drive, Orlando, FL, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PAMELA Y Manager 4214 CYPRESS GLADES LANE, ORLANDO, FL, 32824
Turrell Ashley P Manager 8865 Commodity Circle, ORLANDO, FL, 32819
SMITH PAMELA Y Agent 4214 CYPRESS GLADES LANE, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118940 MILDRED GROUP HOME ACTIVE 2024-09-23 2029-12-31 - 509 MILDRED CT, KISSIMMEE, FL, 34744
G21000051830 PALMS MAJESTIC CAREGIVING SERVICES LLC ACTIVE 2021-04-15 2026-12-31 - 4214 CYPRESS GLADES LANE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 7550 Futures Drive, Orlando, FL, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-02-22 7550 Futures Drive, Orlando, FL, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2021-01-11 PALMS MAJESTIC LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-20
LC Amendment and Name Change 2021-01-11
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State