Search icon

KUUIPO PARTNERS, LLC - Florida Company Profile

Company Details

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

KUUIPO 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: 29 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000071968
FEI/EIN Number 201742855

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

Address: 1716 Corporate Drive, Boynton Beach, FL, 33426, US
Mail Address: 1615 E Viewside Circle, Hideout, UT, 84036, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS SHERI Managing Member 1615 E Viewside Circle, Hideout, UT, 84036
JACOBS JACK Managing Member 1615 E Viewside Circle, Hideout, UT, 84036
JACOBS SHERI Agent 1615 E Viewside Circle, Hideout, FL, 84036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068895 MUSE EXPIRED 2018-06-18 2023-12-31 - 2019 N SWINTON AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-11 1716 Corporate Drive, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 1615 E Viewside Circle, Hideout, FL 84036 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 1716 Corporate Drive, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State