Search icon

FINISHING PARTNERS HOLDING LLC - Florida Company Profile

Company Details

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

FINISHING PARTNERS HOLDING 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: 07 Jul 2009 (16 years ago)
Date of dissolution: 23 Mar 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: L09000065420
FEI/EIN Number 900500485

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

Address: 8209 Heritage Grand Place, Bradenton, FL, 34212, US
Mail Address: 8209 Heritage Grand Place, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE MITCH Managing Member 8209 Heritage Grand Place, Bradenton, FL, 34212
PRYOR ROBERT A Managing Member 7949 Royal Birkdale Circle, Lakewood Ranch, FL, 34202
PRYOR ROBERT A Agent 7949 Royal Birkdale Circle, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 7949 Royal Birkdale Circle, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 8209 Heritage Grand Place, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2014-01-09 8209 Heritage Grand Place, Bradenton, FL 34212 -
LC NAME CHANGE 2012-12-31 FINISHING PARTNERS HOLDING LLC -
REGISTERED AGENT NAME CHANGED 2010-12-01 PRYOR, ROBERT A -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2015-03-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-10
LC Name Change 2012-12-31
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13
REINSTATEMENT 2010-12-01
Florida Limited Liability 2009-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State