Entity Name: | R.J. PALMER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Jul 2003 (22 years ago) |
Date of dissolution: | 01 Mar 2012 (13 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 Mar 2012 (13 years ago) |
Document Number: | M03000002304 |
FEI/EIN Number |
522279751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 WEST 56TH STREET, 5TH FLOOR, NEW YORK, NY, 10019 |
Mail Address: | 156 WEST 56TH STREET, 5TH FLOOR, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KNOBLOCH PETER | Manager | 19 BEACH CROFT ROAD, GREENWICH, CT, 06830 |
VAIL JAMES P | Manager | 109 SHADY KNOLL LANE, NEW CANAN, CT, 06840 |
PETER STIEGLITZ | Manager | 64 SANDPIPER DRIVE, MANALAPAN, NJ, 07726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2012-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 156 WEST 56TH STREET, 5TH FLOOR, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 156 WEST 56TH STREET, 5TH FLOOR, NEW YORK, NY 10019 | - |
Name | Date |
---|---|
LC Withdrawal | 2012-03-01 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-07-18 |
ANNUAL REPORT | 2004-01-28 |
Foreign Limited | 2003-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State