Search icon

THE COURCHAINE PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: THE COURCHAINE PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COURCHAINE PARTNERSHIP, 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: 25 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L06000075839
FEI/EIN Number 205301641

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

Address: 13574 VILLAGE PARK DRIVE, SUITE 255, ORLANDO, FL, 32837, US
Mail Address: P.O. BOX 35, Hyde Park, VT, 05655, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURCHAINE MARCELLE S President P.O. BOX 35, Hyde Park, VT, 05655
KOTWAL SHYAM Agent 13574 VILLAGE PARK DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-11-15 13574 VILLAGE PARK DRIVE, SUITE 255, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2018-11-15 KOTWAL, SHYAM -
REINSTATEMENT 2018-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 13574 VILLAGE PARK DRIVE, SUITE 255, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 13574 VILLAGE PARK DRIVE, SUITE 255, ORLANDO, FL 32837 -
REINSTATEMENT 2013-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State