Search icon

PARTNERED WITH PURPOSE LLC - Florida Company Profile

Company Details

Entity Name: PARTNERED WITH PURPOSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERED WITH PURPOSE 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: 01 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Aug 2018 (7 years ago)
Document Number: L08000011797
FEI/EIN Number 320232873

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

Address: 325 East 79th Street, New York, NY, 10075, US
Mail Address: 325 East 79th Street, NEW YORK, NY, 10075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE JEWEL T Managing Member 325 East 79th Street, New York, NY, 10075
Stone Jennifer M Managing Member 10151 88th Road North, Palm Beach Gardens, FL, 33412
Hutchinson Andrea Agent 13996 S Cypress Cove Circle, Davie, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 325 East 79th Street, #1D, New York, NY 10075 -
CHANGE OF MAILING ADDRESS 2023-01-29 325 East 79th Street, #1D, New York, NY 10075 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Hutchinson, Andrea -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 13996 S Cypress Cove Circle, Davie, FL 33325 -
LC AMENDMENT AND NAME CHANGE 2018-08-14 PARTNERED WITH PURPOSE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
LC Amendment and Name Change 2018-08-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State