Entity Name: | PARTNERS DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARTNERS DEVELOPMENT, 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: | 30 Mar 2006 (19 years ago) |
Date of dissolution: | 15 Jan 2025 (3 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 15 Jan 2025 (3 months ago) |
Document Number: | L06000033584 |
FEI/EIN Number |
204640624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 798 Regency Reserve Cir. #1101, NAPLES, FL, 34119, US |
Mail Address: | 798 Regency Reserve Cir. #1101, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINBY CLYDE C | Manager | 798 Regency Reserve Cir. #1101, NAPLES, FL, 34119 |
SIESKY JAMES H | Agent | 2800 Davis Blvd., NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-04 | 798 Regency Reserve Cir. #1101, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-04 | 2800 Davis Blvd., SUITE 205, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2021-11-04 | 798 Regency Reserve Cir. #1101, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-04 | SIESKY, JAMES H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State