Search icon

SURF PARTNERS, LLC - Florida Company Profile

Company Details

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

SURF 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: 01 Aug 2003 (22 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L03000028374
FEI/EIN Number 200211162

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

Address: 4710 Cattail Lagoon Way, Ponte Vedra Beach, FL, 32082, US
Mail Address: 4710 Cattail Lagoon Way, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNELLY ROBERT C Member 4710 Cattail Lagoon Way, Ponte Vedra Beach, FL, 32082
BRAREN MICHAEL Member 37 Lagoon Course Avenue, Ponte Vedra Beach, FL, 32082
Kennelly Robert C Agent 4710 Cattail Lagoon Way, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 4710 Cattail Lagoon Way, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2018-01-16 4710 Cattail Lagoon Way, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4710 Cattail Lagoon Way, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2014-02-19 Kennelly, Robert C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State