Entity Name: | SINTER PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SINTER 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: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000016919 |
FEI/EIN Number |
200838987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S. Howard Ave., #106-254, TAMPA, FL, 33606, US |
Mail Address: | 701 S. Howard Ave., #106-254, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RAY | Manager | 701 S. Howard Ave., TAMPA, FL, 33606 |
COLE BRATON J | Agent | 311 N BAYSHORE DRIVE, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 701 S. Howard Ave., #106-254, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 701 S. Howard Ave., #106-254, TAMPA, FL 33606 | - |
LC AMENDMENT AND NAME CHANGE | 2008-09-04 | SINTER PARTNERS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2008-09-04 | COLE, BRATON J | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-04 | 311 N BAYSHORE DRIVE, SAFETY HARBOR, FL 34695 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State