Search icon

PALISADES HUDSON FINANCIAL GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALISADES HUDSON FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Aug 2007 (18 years ago)
Document Number: M05000004534
FEI/EIN Number 134199096

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

Mail Address: 300 First Stamford Place, Suite 215, Stamford, CT, 06902, US
Address: 200 S.W. First Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ELKIN LARRY M Manager 200 S.W. First Avenue, Fort Lauderdale, FL, 33301
HEARN SHOMARI Agent 200 S.W. First Avenue, FT. LAUDERDALE, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
134199096
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 200 S.W. First Avenue, #800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 200 S.W. First Avenue, Suite 800, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-04-06 200 S.W. First Avenue, #800, Fort Lauderdale, FL 33301 -
CANCEL ADM DISS/REV 2007-08-31 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000194147 TERMINATED 1000000208808 BROWARD 2011-03-22 2031-03-30 $ 681.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
482800.00
Total Face Value Of Loan:
482800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
482800
Current Approval Amount:
482800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
485804.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State