Search icon

DISTRIBUTOR PARTNERS LLC - Florida Company Profile

Company Details

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

DISTRIBUTOR 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: 02 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000110342
FEI/EIN Number 263879554

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

Address: 5633 STRAND BLVD., 317, NAPLES, FL, 34110, US
Mail Address: P O BOX 111150, NAPLES, FL, 34108, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES THOMAS B Managing Member 5633 STRAND BLVD., SUITE 317, NAPLES, FL, 34110
HAINES THOMAS B Agent 4858 Martinique Way, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021548 DPA FINANCIAL CENTER ACTIVE 2020-02-18 2025-12-31 - DISTRIBUTOR PARTNERS LLC, 5633 STRAND BLVD., #307, NAPLES, FL, 34110
G20000021552 DPA BUYING GROUP ACTIVE 2020-02-18 2025-12-31 - DISTRIBUTOR PARTNERS LLC, 5633 STRAND BLVD., #307, NAPLES, FL, 34110
G20000021556 DPA HEADQUARTERS ACTIVE 2020-02-18 2025-12-31 - DISTRIBUTOR PARTNERS LLC, 5633 STRAND BLVD., #307, NAPLES, FL, 34110
G20000009932 DPA ACTIVE 2020-01-22 2025-12-31 - 5633 STRAND BLVD., SUITE 307, NAPLES, FL, 34110
G20000009940 DPA FINANCE ACTIVE 2020-01-22 2025-12-31 - 5633 STRAND BLVD., SUITE 307, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5633 STRAND BLVD., 317, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 4858 Martinique Way, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2017-01-20 HAINES, THOMAS B -
CHANGE OF MAILING ADDRESS 2009-02-20 5633 STRAND BLVD., 317, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State