Search icon

COVENANT COMMUNITY PARTNERS "LLC" - Florida Company Profile

Company Details

Entity Name: COVENANT COMMUNITY PARTNERS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COVENANT COMMUNITY 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000022378
FEI/EIN Number NOT APPLICABLE

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

Address: 115 13TH ST., SAINT CLOUD, FL, 34769
Mail Address: 115 13TH ST., SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDUFFIE JOHN Manager 115 13TH, SAINT CLOUD, FL, 34769
GRIMES KARLENE Manager 115 13TH ST., SAINT CLOUD, FL, 34769
TURTON BYRON A Manager 115 13TH ST., SAINT CLOUD, DL, 34769
CURTIS GRIMES Manager 115 13TH ST., SAINT CLOUD, FL, 34769
TURTON BYRON J Manager 115 13TH ST., SAINT CLOUD, FL, 34769
FULLWOOD JAMES Manager 115 13TH ST., SAINT CLOUD, FL, 34769
TURTON BYRON A Agent 115 13TH ST., SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 115 13TH ST., SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2011-03-16 115 13TH ST., SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 115 13TH ST., SAINT CLOUD, FL 34769 -
LC AMENDMENT 2009-04-10 - -

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
LC Amendment 2009-04-10
Florida Limited Liability 2009-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State