Search icon

T PARTNERS LLC - Florida Company Profile

Company Details

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

T 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: 10 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L05000099577
FEI/EIN Number 203625013

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

Mail Address: P.O. BOX 24282, TAMPA, FL, 33623, US
Address: 3400 Cove Cay Drive 1B, #203, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO RAFAEL Authorized Representative 32 BAHAMA CIRCLE, TAMPA, FL, 33606
CISNEROS FRANK G Manager 3400 Cove Cay Drive 1B, Clearwater, FL, 33760
CANEDO MARIO Authorized Representative 4201 BAYSHORE BLVD., TAMPA, FL, 33611
LEON GUILLERMO Authorized Representative 18605 AVENUE CAPRI, LUTZ, FL, 33558
MENENDEZ LUIS Authorized Representative 2513 N. DUNDEE ST, TAMPA, FL, 33629
INGA JORGE MD Authorized Representative 6701 HANLEY ROAD, TAMPA, FL, 33634
CISNEROS FRANK G Agent 3400 Cove Cay Drive 1B, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 3400 Cove Cay Drive 1B, #203, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 3400 Cove Cay Drive 1B, Clearwater, FL 33760 -
LC AMENDMENT AND NAME CHANGE 2018-02-27 T PARTNERS LLC -
REGISTERED AGENT NAME CHANGED 2018-02-27 CISNEROS, FRANK G -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2006-04-13 3400 Cove Cay Drive 1B, #203, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
Reinstatement 2018-02-27
LC Amendment and Name Change 2018-02-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State