Search icon

PALMDALE OIL COMPANY OF FORT PIERCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PALMDALE OIL COMPANY OF FORT PIERCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMDALE OIL COMPANY OF FORT PIERCE, 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: 21 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: L99000002927
FEI/EIN Number 650923035

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

Address: 7111 Fairway Drive, Palm Beach Gardens, FL, 33418, US
Mail Address: 7111 Fairway Drive, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEATHAM LACHLAN Manager 911 NORTH 2ND STREET, FT. PIERCE, FL, 34990
CHEATHAM KENDALL Auth 911 NORTH 2ND STREET, FT. PIERCE, FL, 34950
DOREMUS MALLORY Auth 911 NORTH 2ND STREET, FT. PIERCE, FL, 34950
CHAVERS BILLY L Chief Financial Officer 911 NORTH 2ND STREET, FT. PIERCE, FL, 34950
GARBER JEFFREY MESQ Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 7111 Fairway Drive, Ste 450, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-02-27 7111 Fairway Drive, Ste 450, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 3001 PGA BOULEVARD, #305, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-02-09 GARBER, JEFFREY M, ESQ -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State