Entity Name: | 600 PALMETTO, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
600 PALMETTO, 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. |
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: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 18 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | L98000000970 |
FEI/EIN Number |
650849755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 North Washington Blvd, Suite 30, Sarasota, FL, 34236, US |
Mail Address: | 46 North Washington Blvd, Suite 30, c/o Teri Layman, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patterson John | Manager | 1858 Ringling Blvd., Sarasota, FL, 34236 |
Strickland John M | Manager | 46 North Washington Blvd, Sarasota, FL, 34236 |
LPS CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-01-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 1858 Ringling Blvd, Suite 300, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | LPS Corporate Services, Inc. | - |
REINSTATEMENT | 2019-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-21 | 46 North Washington Blvd, Suite 30, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2019-11-21 | 46 North Washington Blvd, Suite 30, Sarasota, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2002-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-11-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-06-22 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State