Search icon

PALM COVE MARINA, LLC

Company Details

Entity Name: PALM COVE MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 1999 (26 years ago)
Date of dissolution: 29 Dec 2006 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L99000003664
FEI/EIN Number 593586166
Address: 14603 BEACH BLVD., JACKSONVILLE, FL, 32250
Mail Address: 14603 BEACH BLVD., JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER RONALD H Agent 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Managing Member

Name Role Address
FOSTER RONALD H Managing Member 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Manager

Name Role Address
PURCELL KENNETH V Manager 14603 BEACH BLVD, JACKSONVILLE, FL, 32250
FOSTER RONALD H Manager 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257
FOSTER RYAN J Manager 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
SMITH DONALD L Vice President 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-12-29 No data No data
NAME CHANGE AMENDMENT 2002-03-07 PALM COVE MARINA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-21 14603 BEACH BLVD., JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2000-01-21 14603 BEACH BLVD., JACKSONVILLE, FL 32250 No data

Documents

Name Date
LC Voluntary Dissolution 2006-12-29
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-07
LIMITED LIABILITY CORPORATION 2003-02-05
Name Change 2002-03-07
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-01-21
Florida Limited Liabilites 1999-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State