Search icon

PRIVACY PARTNERS, LLC - Florida Company Profile

Company Details

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

PRIVACY 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: 04 Sep 2003 (22 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: L03000033434
FEI/EIN Number 300205073

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

Address: 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
Mail Address: 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREIF MARTIN Manager PO BOX 1179, LITHIA, FL, 33547
TAUSIG ROGER S Manager PO BOX 1179, LITHIA, FL, 33547
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-29 - -
LC NAME CHANGE 2008-09-10 PRIVACY PARTNERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2008-04-17 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -

Documents

Name Date
LC Voluntary Dissolution 2016-12-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-21
LC Name Change 2008-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State