Entity Name: | CANDLER CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANDLER CAPITAL 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: | 07 Jan 2005 (20 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: | L05000002049 |
FEI/EIN Number |
202123219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 South Osprey Avenue, Suite 102, Sarasota, FL, 34236, US |
Mail Address: | 32 South Osprey Avenue, Suite 102, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDLER ASA W | Manager | 32 South Osprey Avenue, Sarasota, FL, 34236 |
OSTERMANN STEPHEN J | Manager | 32 South Osprey Avenue, Sarasota, FL, 34236 |
KORN TYLER BEsq. | Agent | 5150 TAMIAMI TRAIL, NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 32 South Osprey Avenue, Suite 102, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 32 South Osprey Avenue, Suite 102, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | KORN, TYLER B, Esq. | - |
LC NAME CHANGE | 2008-09-22 | CANDLER CAPITAL PARTNERS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-25 | 5150 TAMIAMI TRAIL, NORTH, SUITE 302, NAPLES, FL 34103 | - |
LC NAME CHANGE | 2006-06-19 | CANDLER DEVELOPMENT GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State