Search icon

PARTNER GLOBAL BUSINESS, LLC - Florida Company Profile

Company Details

Entity Name: PARTNER GLOBAL BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNER GLOBAL BUSINESS, 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: 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: 06 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L09000022282
FEI/EIN Number 264558484

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

Address: 7345 Sand Lake Rd, ORLANDO, FL, 32819, US
Mail Address: 7345 Sand Lake Rd, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA RUI Authorized Member RUA EMILIANO PERNETA, 822, CURITIBA, PA, 80420080
PARTNER CONSULTING DO BRASIL Authorized Person RUA EMILIANO PERNETA, 822, CURITIBA, PA, 80420080
MEDEIROS SOUZA CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 7345 W SAND LAKE RD, SUITE 309, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 7345 W SAND LAKE RD, SUITE 309, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-08-28 MEDEIROS SOUZA CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 1711 AMAZING WAY, SUITE 213, OCOEE, FL 34761 -
LC AMENDMENT 2024-08-28 - -
CHANGE OF MAILING ADDRESS 2023-09-07 7345 Sand Lake Rd, SUITE 311, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 7345 Sand Lake Rd, SUITE 311, ORLANDO, FL 32819 -
REINSTATEMENT 2012-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
LC Amendment 2024-08-28
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State