Search icon

PALM POINT APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PALM POINT APARTMENTS, 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: 07 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: M06000003762
FEI/EIN Number 205180444

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

Address: 1630 BOTTLEBRUSH DRIVE, PALM BAY, FL, 32905
Mail Address: 4300 S US HIGHWAY 1, JUPITER, FL, 33477-1198, US
ZIP code: 32905
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ESOLDI SCOTT Managing Member 4300 S US HIGHWAY 1, JUPITER, FL, 334771198
Hanenian Craig M Manager 11832 NW 2nd St, Coral Springs, FL, 33071
Hanenian Craig MCLU CHF Agent 11832 NW 2nd St, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112307 PALM POINT LAND TRUST EXPIRED 2012-11-21 2017-12-31 - 4300 SOUTH US HWY 1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 Hanenian, Craig M, CLU CHFC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 11832 NW 2nd St, Coral Springs, FL 33071 -
REINSTATEMENT 2016-10-25 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-24 1630 BOTTLEBRUSH DRIVE, PALM BAY, FL 32905 -
PENDING REINSTATEMENT 2011-09-30 - -
REINSTATEMENT 2011-09-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-02 1630 BOTTLEBRUSH DRIVE, PALM BAY, FL 32905 -
CANCEL ADM DISS/REV 2009-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State