Search icon

BTM PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BTM PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTM PARTNERS, L.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: 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: 29 Sep 2008 (17 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L08000092175
FEI/EIN Number 263467577

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

Address: 6060 Heckscher Dr, JACKSONVILLE, FL, 32226, US
Mail Address: 6060 Heckscher Dr, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILENCHICK BRAD Manager 12847 La Costa Ct., JACKSONVILLE, FL, 32225
MILENCHICK TODD Manager 12847 La Costa Ct., JACKSONVILLE, FL, 32225
MILENCHICK BRAD T Agent 6060 Heckscher Dr, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 6060 Heckscher Dr, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2017-04-12 6060 Heckscher Dr, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 6060 Heckscher Dr, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2012-01-04 MILENCHICK, BRAD T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State