Search icon

STRUCTURED FINANCE PARTNERS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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