Search icon

S & P PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: S & P PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & P 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 17 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: L04000057282
FEI/EIN Number 342018945

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

Address: 10591 S.W. 67TH AVENUE, MIAMI, FL, 33156, US
Mail Address: 10591 S.W. 67TH AVENUE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON PEDER Manager 10591 S.W. 67TH AVENUE, MIAMI, FL, 33156
JACOBSON SHANNON Managing Member 10591 S.W. 67TH AVENUE, MIAMI, FL, 33156
KSDT & COMPANY Agent 9300 S DADELAND BLVD SUITE 600, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-17 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS S & P PARTNERS, LLC, A NON-QUALIFIE. CONVERSION NUMBER 900000217469
REGISTERED AGENT NAME CHANGED 2016-04-12 KSDT & COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 9300 S DADELAND BLVD SUITE 600, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 10591 S.W. 67TH AVENUE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-05-11 10591 S.W. 67TH AVENUE, MIAMI, FL 33156 -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-07-01 - -
LC NAME CHANGE 2010-07-01 S & P PARTNERS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2015-03-01
REINSTATEMENT 2014-02-12
ANNUAL REPORT 2011-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State