Search icon

ALL PARTNERS NETWORK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL PARTNERS NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PARTNERS NETWORK, 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: 05 Aug 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L09000074996
FEI/EIN Number 270679039

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

Address: 4243 NW Federal Highway, Jensen Beach, FL, 34957, US
Mail Address: 4243 NW Federal Highway, Jensen Beach, FL, 34957, US
ZIP code: 34957
City: Jensen Beach
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerjevic Joshua Manager 4243 NW Federal Highway, Jensen Beach, FL, 34957
- Agent -

National Provider Identifier

NPI Number:
1437843745
Certification Date:
2024-06-26

Authorized Person:

Name:
MICHAEL SEAN SLOBASKY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
2081P0004X - Spinal Cord Injury Medicine Physician
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No

Contacts:

Fax:
7722236354

Form 5500 Series

Employer Identification Number (EIN):
270679039
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025171 GLOBAL NEURO AND SPINE INSTITUTE ACTIVE 2024-02-15 2029-12-31 - 4243 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957
G19000052526 GLOBAL NEURO AND SPINE INSTITUTE EXPIRED 2019-04-30 2024-12-31 - 4243 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957
G17000062231 GLOBAL NEURO AND SPINE INSTITUTE EXPIRED 2017-06-06 2022-12-31 - 4243 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957
G13000065598 ULAB EXPIRED 2013-06-28 2018-12-31 - 901 SW MARTIN DOWNS BLVD, SUITE 300, PALM CITY, FL, 34990
G11000100003 CLINIC TO YOU EXPIRED 2011-10-11 2016-12-31 - 2379 ISLAND CREEK TRAIL, PALM CITY, FL, 34990
G11000074489 GLOBAL NEURO AND SPINE INSTITUTE EXPIRED 2011-07-26 2016-12-31 - 2379 ISLAND CREEK TRAIL, PALM CITY, FL, 34990
G10000032639 GLOBAL PAIN AND SPINE INSTITUTE EXPIRED 2010-04-12 2015-12-31 - 2379 SW ISLAND CREEK TRAIL, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1010 S Federal Hwy, Ste 1400, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2025-01-28 1010 S Federal Hwy, Ste 1400, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1010 S Federal Hwy, Ste 1400, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2025-01-28 FL International Tax Advisors, Inc. -
LC NAME CHANGE 2023-05-15 ALL PARTNERS NETWORK, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-07-01 4243 NW Federal Hwy., Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2014-07-01 4243 NW Federal Hwy, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4243 NW Federal Hwy, Jensen Beach, FL 34957 -
LC AMENDMENT 2011-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791689 LAPSED COWE 19 006895 82 BROWARD CO 2019-09-11 2024-12-05 $1500.00 CHRISTINE FOWLER, 6900 SW 185 WAY, SOUTHWEST RANCHES, FLORIDA 33332

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-30
LC Name Change 2023-05-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281382.50
Total Face Value Of Loan:
281382.50
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288440.00
Total Face Value Of Loan:
288440.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$288,440
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$290,700.05
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $288,440
Jobs Reported:
43
Initial Approval Amount:
$281,382.5
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,382.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$282,437.68
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $281,382.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State