Search icon

PARTNERSINSCRIBE, LLC - Florida Company Profile

Company Details

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

PARTNERSINSCRIBE, 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 08 Jul 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: L04000004687
FEI/EIN Number 200850160

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

Address: 1095 DAY HILL RD, WINDSOR, CT, 06095, US
Mail Address: 1095 DAY HILL RD, WINDSOR, CT, 06095, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GONTAREK ROBERT Authorized Person 1095 DAY HILL RD, WINDSOR, CT, 06095
ORIGIN HEALTHCARE SOLUTIONS LLC Manager 835 BLOOMFIELD AVE, WINDSOR, CT, 06095

Events

Event Type Filed Date Value Description
MERGER 2020-07-08 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ORIGIN HEALTHCARE SOLUTIONS LLC. MERGER NUMBER 500000204005
CHANGE OF MAILING ADDRESS 2019-02-15 1095 DAY HILL RD, WINDSOR, CT 06095 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 1095 DAY HILL RD, WINDSOR, CT 06095 -
LC STMNT OF RA/RO CHG 2019-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 1201 HAYS ST., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-01-07 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2018-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Merger 2020-07-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
CORLCRACHG 2019-01-07
REINSTATEMENT 2018-10-08
Reinstatement 2018-05-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-19
CORLCRACHG 2014-12-24
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State