Search icon

BENJAMIN G. PARTLOW, P.L.C. - Florida Company Profile

Company Details

Entity Name: BENJAMIN G. PARTLOW, P.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENJAMIN G. PARTLOW, P.L.C. 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: 04 Feb 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: L08000013707
FEI/EIN Number 205628563

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

Address: 11306 Millpond Greens Drive, Boynton Beach, FL, 33473, US
Mail Address: 11306 Millpond Greens Drive, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTLOW BENJAMIN G Manager 1166 W. NEWPORT CENTER DRIVE #309, DEERFIELD BEACH, FL, 33442
PARTLOW BENJAMIN Agent 1166 W. NEWPORT CENTER DRIVE #309, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 11306 Millpond Greens Drive, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2024-08-09 11306 Millpond Greens Drive, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2019-04-22 PARTLOW, BENJAMIN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1166 W. NEWPORT CENTER DRIVE #309, DEERFIELD BEACH, FL 33442 -
CONVERSION 2008-02-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000123196. CONVERSION NUMBER 900000072389

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State