Search icon

CHURCH STREET PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: CHURCH STREET PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHURCH STREET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2005 (20 years ago)
Document Number: L05000028536
FEI/EIN Number 251913076

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

Address: 1628 Boathouse Circle, Sarasota, FL, 34231, US
Mail Address: 1628 Boathouse Circle, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAEGER LUKE A Manager 1628 BOATHOUSE CIRCLE, SARASOTA, FL, 34231
Miska Kevin Agent 100 Wallace Avenue, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 100 Wallace Avenue, Suite 255, Sarasota, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 100 Wallace Avenue, Suite 255, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2025-01-17 100 Wallace Avenue, Suite 255, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Miska, Kevin -
CHANGE OF MAILING ADDRESS 2023-08-09 1628 Boathouse Circle, GR 109, Sarasota, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 1628 Boathouse Circle, GR 109, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 100 Wallace Avenue, Suite 100, Sarasota, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State