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. |
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 |
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 |
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 | - | - |
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