Search icon

VOLCANO PARTNERS, LLC - Florida Company Profile

Company Details

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

VOLCANO 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: 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000027306
FEI/EIN Number 208662520

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

Address: 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751, US
Mail Address: 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKS AL Manager 150 SPARTAN DRIVE, MAITLAND, FL, 32751
Koltun Jeffrey M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDED AND RESTATED ARTICLES 2020-10-01 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-12 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-12 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-08-12 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
LC NAME CHANGE 2014-07-18 VOLCANO PARTNERS, LLC -
REGISTERED AGENT NAME CHANGED 2014-06-16 Koltun, Jeffrey M -
LC AMENDMENT 2007-06-18 - -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
LC Amended and Restated Art 2020-10-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State