Search icon

STARGATE PARTNERS LLC - Florida Company Profile

Company Details

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

STARGATE PARTNERS 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 Apr 2008 (17 years ago)
Date of dissolution: 25 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2021 (3 years ago)
Document Number: L08000041275
FEI/EIN Number 352332869

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

Address: 2475 Mercer Avenue, #103, West Palm Beach, FL, 33401, US
Mail Address: 2475 Mercer Avenue, #103, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRAVER BARRY Managing Member 2475 Mercer Avenue, #103, West Palm Beach, FL, 33401
PRAVER RENIE Managing Member 2475 Mercer Avenue, #103, West Palm Beach, FL, 33401
Dorra Don Agent 2475 Mercer Avenue, #103, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 2475 Mercer Avenue, #103, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-01-05 2475 Mercer Avenue, #103, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Dorra, Don -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 2475 Mercer Avenue, #103, West Palm Beach, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State