Entity Name: | AGELESS PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGELESS PARTNERS, L.L.C. 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: |
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: | 23 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jul 2019 (6 years ago) |
Document Number: | L05000053962 |
FEI/EIN Number |
113767429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 373 MAGNOLIA PLACE, DEBARY, FL, 32713 |
Mail Address: | 2864 WELLNESS AVENUE, SUITE 200, ORANGE CITY, FL, 32763, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steinbaum Jeremy DDr. | Agent | 373 MAGNOLIA PLACE, DEBARY, FL, 32713 |
STEINBAUM JEREMY D | President | 373 MAGNOLIA PLACE, DEBARY, FL, 32713 |
STEINBAUM LOIS | Vice President | 373 MAGNOLIA PLACE, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-07-08 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-08 | 373 MAGNOLIA PLACE, DEBARY, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-08 | Steinbaum, Jeremy D, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-19 | 373 MAGNOLIA PLACE, DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-19 | 373 MAGNOLIA PLACE, DEBARY, FL 32713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-07-08 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-01 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State