Search icon

STRATEGIC PARTNERS NETWORK LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC PARTNERS NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC PARTNERS NETWORK 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: 24 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L07000107916
FEI/EIN Number 270931216

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

Address: 6421 N. Florida Ave, Tampa, FL, 33604, US
Mail Address: 6421 N. FLORIDA AVENUE, SUITE D-1011, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Michelle Managing Member 6421 N. Florida Ave, Tampa, FL, 33604
Haynes Ricardo HJr. Auth 6421 N. Florida Ave, Tampa, FL, 33604
Taylor Michelle Agent 6421 N. FLORIDA AVENUE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062100 DATAPOINT LPO EXPIRED 2014-06-17 2019-12-31 - 8710 W. HILLSBOROUGH AVE, SUITE 144, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 6421 N. Florida Ave, D-1011, Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 6421 N. FLORIDA AVENUE, SUITE D-1011, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2021-02-09 6421 N. Florida Ave, D-1011, Tampa, FL 33604 -
LC AMENDMENT 2020-02-18 - -
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-17 Taylor, Michelle -
CANCEL ADM DISS/REV 2009-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-07-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
LC Amendment 2020-02-18
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State