Search icon

PARTNERS FINANCE, LLC - Florida Company Profile

Company Details

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

PARTNERS FINANCE, 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000076526
FEI/EIN Number 260590062

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

Address: 12752 Trade Way Drive, Bonita Springs, FL, 34135, US
Mail Address: 12752 Trade Way Drive, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGARVEY JOHN S Manager 12752 Trade Way Drive, Bonita Springs, FL, 34135
PRICE WILLIAM GJr. Manager 12752 Trade Way Drive, Bonita Springs, FL, 34135
McGarvey John S Agent 12752 Trade Way Drive, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 12752 Trade Way Drive, Suite 1, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-02-06 12752 Trade Way Drive, Suite 1, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 12752 Trade Way Drive, Suite 1, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2015-03-04 McGarvey, John S -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State