Search icon

PALISADES POINTE LLC - Florida Company Profile

Branch

Company Details

Entity Name: PALISADES POINTE 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: 01 Sep 2009 (16 years ago)
Branch of: PALISADES POINTE LLC, MISSISSIPPI (Company Number 952797)
Date of dissolution: 04 Jun 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: M09000003456
FEI/EIN Number 800447086

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

Mail Address: P.O. Box 311029, Tampa, FL, 33680, US
Address: 2420 West Mississippi Avenue, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
5800 UNIVERSITY LLC Manager -
De Alejo Alberto Auth 2420 West Mississippi Avenue, Tampa, FL, 33629
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085148 GRANDE POINTE APARTMENTS EXPIRED 2010-09-16 2015-12-31 - GRANDE POINTE APARTMENTS, 5800 UNIVERSITY BLVD W - OFFICE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 2420 West Mississippi Avenue, Tampa, FL 33629 -
LC STMNT OF RA/RO CHG 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF MAILING ADDRESS 2018-04-23 2420 West Mississippi Avenue, Tampa, FL 33629 -
LC STMNT OF RA/RO CHG 2018-03-22 - -
LC AMENDMENT 2016-08-11 - -

Documents

Name Date
LC Withdrawal 2020-06-04
ANNUAL REPORT 2019-04-11
CORLCRACHG 2018-11-19
ANNUAL REPORT 2018-04-23
CORLCRACHG 2018-03-22
ANNUAL REPORT 2017-02-25
LC Amendment 2016-08-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State