Search icon

ON-PURPOSE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ON-PURPOSE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON-PURPOSE 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: 05 Feb 2002 (23 years ago)
Date of dissolution: 30 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2013 (12 years ago)
Document Number: L02000002796
FEI/EIN Number 800036127

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

Address: 707 NICOLET AVE., STE 103, WINTER PARK, FL, 32789
Mail Address: PO BOX 1568, WINTER PARK, FL, 32790
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY KEVIN W Agent 707 NICOLET AVE., WINTER PARK, FL, 327894699
US PARTNERS, INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 707 NICOLET AVE., STE 103, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 707 NICOLET AVE., STE 103, WINTER PARK, FL 32789-4699 -
CHANGE OF MAILING ADDRESS 2010-04-22 707 NICOLET AVE., STE 103, WINTER PARK, FL 32789 -
AMENDMENT 2004-03-02 - -
NAME CHANGE AMENDMENT 2003-01-08 ON-PURPOSE PARTNERS, LLC -
REGISTERED AGENT NAME CHANGED 2002-06-24 MCCARTHY, KEVIN W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State