Search icon

PALM BEACH DHARMA CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: PALM BEACH DHARMA CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH DHARMA CENTER, L.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 Jan 1999 (26 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L99000000428
FEI/EIN Number 223008377

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

Address: 1205 NORTH FEDERAL HIGHWAY, LAKE WORTH, FL, 33460, US
Mail Address: 1205 NORTH FEDERAL HIGHWAY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
PADMASAMBHAVA BUDDHA CENTER, INC. Member 618 BUDDHA HWY, SIDNEY CENTER, NY, 13839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004821 PALM BEACH DHARMA CENTER ACTIVE 2013-01-14 2028-12-31 - 1205 N. FEDERAL HWY., LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
LC AMENDED AND RESTATED ARTICLES 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
LC Amended and Restated Art 2017-02-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State