Entity Name: | HOUSTON PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSTON 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. |
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: | 04 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000036150 |
FEI/EIN Number |
208845955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 241 S Walnut Street, Albany, TX, 76430, US |
Mail Address: | P.O. Box 2825, Albany, TX, 76430, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON RAYMOND D | Manager | P.O. Box 105, Geneva, FL, 327320105 |
HOLCOMB A. KEITH J | Manager | P.O. Box 2825, Albany, TX, 76430 |
JAMES PRATT R | Agent | BURR & FORMAN LLP, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 241 S Walnut Street, Albany, TX 76430 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 241 S Walnut Street, Albany, TX 76430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-21 | BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | JAMES, PRATT R | - |
REINSTATEMENT | 2012-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State