Entity Name: | PALM GREEN INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM GREEN INVESTMENTS, 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: |
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: | 13 Sep 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L99000005856 |
FEI/EIN Number |
650954172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 North Federal Highway, Unit 610, Fort Lauderdale, FL, 33304, US |
Mail Address: | 1180 North Federal Highway, Unit 610, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARDONE JOSEPH JJr. | Managing Member | 1180 North Federal Highway, Fort Lauderdale, FL, 33304 |
NARDONE JOSEPH JJr. | Agent | 1180 North Federal Highway, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-13 | 1180 North Federal Highway, Unit 610, Fort Lauderdale, FL 33304 | - |
REINSTATEMENT | 2019-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-13 | 1180 North Federal Highway, Unit 610, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2019-11-13 | 1180 North Federal Highway, Unit 610, Fort Lauderdale, FL 33304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | NARDONE, JOSEPH John, Jr. | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-08-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2009-08-19 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-07-17 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-07-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State