Search icon

PALM GROVE PROPERTY HOLDINGS, LLC

Company Details

Entity Name: PALM GROVE PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 12 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M11000001819
FEI/EIN Number 45-0676575
Address: 5650 Breckenridge Park Drive, Suite 302, TAMPA, FL 33610
Mail Address: 5650 Breckenridge Park Drive, Suite 302, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
Mellaw Registered Agents, LLC Agent 2601 S. Bayshore Drive, Suite 850, Coconut Grove, FL 33133

Managing Member

Name Role Address
PALM GROVE ASSOCIATES HOLDINGS, LLC Managing Member 5650 Breckenridge Park Drive, Suite 302 TAMPA, FL 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040024 THE PARK AT CHESTERFIELD EXPIRED 2016-04-21 2021-12-31 No data 5650 BRECKENRIDGE PARK DR. #302, TAMPA, FL, 33610
G11000036162 THE PARK AT CHESTERFIELD EXPIRED 2011-04-12 2016-12-31 No data 9260 BAY PLAZA BLVD., SUITE 501, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 5650 Breckenridge Park Drive, Suite 302, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2014-03-14 5650 Breckenridge Park Drive, Suite 302, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2013-04-09 Mellaw Registered Agents, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 2601 S. Bayshore Drive, Suite 850, Coconut Grove, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-07-17
Foreign Limited 2011-04-12

Date of last update: 24 Jan 2025

Sources: Florida Department of State