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. |
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 |
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 |
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 | - |
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