Entity Name: | STRUCTURED FINANCE PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRUCTURED FINANCE PARTNERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 20 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (6 years ago) |
Document Number: | L00000011428 |
FEI/EIN Number |
651045646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2063 N.W. 19TH WAY, BOCA RATON, FL, 33431 |
Mail Address: | 2063 N.W. 19TH WAY, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN GLEN | Managing Member | 2063 N.W. 19TH WAY, BOCA RATON, FL, 33431 |
STEIN G. | Agent | 2063 N.W. 19TH WAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-13 | STEIN, G. | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-22 | 2063 N.W. 19TH WAY, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-22 | 2063 N.W. 19TH WAY, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2005-01-22 | 2063 N.W. 19TH WAY, BOCA RATON, FL 33431 | - |
NAME CHANGE AMENDMENT | 2004-03-04 | STRUCTURED FINANCE PARTNERS LLC | - |
REINSTATEMENT | 2004-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State