Search icon

PALMLOR, L.C. - Florida Company Profile

Company Details

Entity Name: PALMLOR, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMLOR, L.C. 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: 15 Nov 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Nov 2007 (17 years ago)
Document Number: L94000000618
FEI/EIN Number 593325700

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

Address: 2870 S. OCEAN BLVD., PALM BEACH, FL, 33480
Mail Address: 1633 KERSLEY CIRCLE, LAKE MARY, FL, 32746
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAERENKLAU ALAN Manager 1633 KERSLEY CIRCLE, LAKE MARY, FL, 32746
BAERENKLAU ALAN H Agent 1633 KERSLEY CIRCLE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004500 MARRIOTT FAIRFIELD INN & SUITES, PALM BEACH ACTIVE 2020-01-10 2025-12-31 - 1633 KERSLEY CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-07-27 2870 S. OCEAN BLVD., PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-27 1633 KERSLEY CIRCLE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2008-07-27 BAERENKLAU, ALAN H -
CANCEL ADM DISS/REV 2007-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-30 2870 S. OCEAN BLVD., PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-10-17 - -
NAME CHANGE AMENDMENT 1995-01-13 PALMLOR, L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State