Search icon

AMERICAN PARTNERS, LLC - Florida Company Profile

Company Details

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

AMERICAN 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: 28 Jul 2004 (21 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L04000055995
FEI/EIN Number 201475498

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

Address: C/O AMER PLUMBING//ATTN: JAMES D. TILLE, 1901 CATTLEMEN ROAD, UNIT A, SARASOTA, FL, 34232
Mail Address: C/O AMER PLUMBING//ATTN: JAMES D. TILLE, 1901 CATTLEMEN ROAD, UNIT A, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLE JAMES D President 1901-A CATTLEMEN RD, SARASOTA, FL, 34232
TILLE JAMES D Agent 1901-CATTLEMEN RD., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
REGISTERED AGENT NAME CHANGED 2021-03-12 TILLE, JAMES D -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 C/O AMER PLUMBING//ATTN: JAMES D. TILLE, 1901 CATTLEMEN ROAD, UNIT A, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2011-03-16 C/O AMER PLUMBING//ATTN: JAMES D. TILLE, 1901 CATTLEMEN ROAD, UNIT A, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1901-CATTLEMEN RD., UNIT A, SARASOTA, FL 34232 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State