Entity Name: | CLOSE REACH PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLOSE REACH 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: |
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: | 17 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000002188 |
FEI/EIN Number |
371468250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2856 NE 25 Street, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2856 NE 25 Street, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDDY LISA S | Managing Member | 2856 NE 25TH STREET, FORT LAUDERDALE, FL, 33305 |
PEDDY Lisa | Agent | 2856 NE 25TH STREET, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-08 | PEDDY, Lisa | - |
REINSTATEMENT | 2015-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 2856 NE 25 Street, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 2856 NE 25 Street, FORT LAUDERDALE, FL 33306 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-12-20 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-08-08 |
REINSTATEMENT | 2015-11-08 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-09-03 |
ANNUAL REPORT | 2012-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State