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. |
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 |
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 |
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 | - | - |
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