Search icon

ALDEA PARTNERS LLC - Florida Company Profile

Company Details

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

ALDEA 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 28 Jul 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jul 2005 (20 years ago)
Document Number: L02000021935
FEI/EIN Number NOT APPLICABLE

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

Address: 1597 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952
Mail Address: 1597 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGINSTIN ELIEZER Managing Member 88 SUNNYSIDE, PLAINVIEW, NY, 11803
SCHAFER MARTIN Managing Member 1597 S. E. PT. ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
HERRMANN GERALD Agent 1597 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
MERGER 2005-07-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000041357. MERGER NUMBER 700000053067
REINSTATEMENT 2004-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-22 1597 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-22 1597 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2004-06-22 1597 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2004-06-22 HERRMANN, GERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-07-11
REINSTATEMENT 2004-06-22
Florida Limited Liability 2002-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State