Search icon

VOLCANO PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: VOLCANO PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLCANO 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: 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: 16 Oct 2001 (23 years ago)
Date of dissolution: 01 Jul 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2014 (11 years ago)
Document Number: L01000017739
FEI/EIN Number 113681206

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

Address: 940 CENTRE CIRCLE, SUITE 3022, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 940 CENTRE CIRCLE, SUITE 3022, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKS AL Manager 940 CENTRE CIRCLE, SUITE 3022, ALTAMONTE SPRINGS, FL, 32714
Koltun Jeffrey M Agent 557 North Wymore Road, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-07-01 - -
REGISTERED AGENT NAME CHANGED 2014-06-16 Koltun, Jeffrey M -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 557 North Wymore Road, Suite 100, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 940 CENTRE CIRCLE, SUITE 3022, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2012-04-27 940 CENTRE CIRCLE, SUITE 3022, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2014-07-01
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2010-03-16
Reg. Agent Resignation 2010-02-25
ANNUAL REPORT 2010-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State