Entity Name: | PARTNERED WITH PURPOSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Hutchinson Andrea | Agent | 13996 S Cypress Cove Circle, Davie, FL, 33325 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 325 East 79th Street, #1D, New York, NY 10075 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 325 East 79th Street, #1D, New York, NY 10075 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Hutchinson, Andrea | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 13996 S Cypress Cove Circle, Davie, FL 33325 | No data |
LC AMENDMENT AND NAME CHANGE | 2018-08-14 | PARTNERED WITH PURPOSE LLC | No data |
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 Feb 2025
Sources: Florida Department of State