Search icon

LF PALM BEACH INC. - Florida Company Profile

Company Details

Entity Name: LF PALM BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LF PALM BEACH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Oct 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P20000077350
FEI/EIN Number 85-3381338

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

Address: ROYAL POINCIANA PLAZA 340 ROYAL POINCIANA, WAY, PALM BEACH, FL, 33480, US
Mail Address: 95 Jane street, Lingua Franca, New York, NY, 10014, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHELLE HRUSKA-MACPHERSON Director 113 JANE STREET, NEW YORK, NY, 10014
RACHELLE HRUSKA-MACPHERSON Agent ROYAL POINCIANA PLAZA 340 ROYAL POINCIANA, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141803 LINGUA FRANCA ACTIVE 2020-11-03 2025-12-31 - C/O 113 JANE STREET, NEW YORK, NY, 10014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-17 ROYAL POINCIANA PLAZA 340 ROYAL POINCIANA, WAY, 325F, PALM BEACH, FL 33480 -
REINSTATEMENT 2022-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 ROYAL POINCIANA PLAZA 340 ROYAL POINCIANA, WAY, 325F, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2022-01-10 RACHELLE HRUSKA-MACPHERSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000591719 ACTIVE 1000000967212 PALM BEACH 2023-10-25 2043-12-06 $ 1,920.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-07-17
REINSTATEMENT 2022-01-10
Domestic Profit 2020-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State