Search icon

IRIDIUM PARTNERS, LLC - Florida Company Profile

Company Details

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

IRIDIUM 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: 14 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: L07000016815
FEI/EIN Number 870795382

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

Address: 10460 ROOSEVELT BLVD N #303, ST. PETERSBURG, FL, 33716, US
Mail Address: 10460 ROOSEVELT BLVD N #303, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHERTY THOMAS C Managing Member 823 SAN CARLOS AVE NE, ST. PETERSBURG, FL, 33702
KNAUST WARREN J Agent 10460 ROOSEVELT BLVD N #303, ST. PETERSBURG, FL, 33716
ZINSMEISTER HOLDINGS, LLLP Managing Member 455 WESLEYAN DR, MACON, GA, 31210

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-01-25 - -
REINSTATEMENT 2013-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 10460 ROOSEVELT BLVD N #303, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2013-01-25 10460 ROOSEVELT BLVD N #303, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 10460 ROOSEVELT BLVD N #303, ST. PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State