Search icon

SHIPPERS PARTNER LLC - Florida Company Profile

Company Details

Entity Name: SHIPPERS PARTNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIPPERS PARTNER 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: 01 Sep 2009 (16 years ago)
Date of dissolution: 18 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: L09000084271
FEI/EIN Number 270844553

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

Address: 903 DELTA CT., ALTAMONTE SPRINGS, FL, 32714
Mail Address: PO BOX 162392, ALTAMONTE SPRINGS, FL, 32716
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUZMENKO LYUDMILA D Managing Member PO BOX 162392, ALTAMONTE SPRINGS, FL, 32716
THE CARDAMA LAW GROUP, P.A. Agent 401 S. ROSALIND AVE., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012569 SHIPPERS PARTNER TRANSPORTATION EXPIRED 2012-02-06 2017-12-31 - PO BOX 453113, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-18 - -
REGISTERED AGENT NAME CHANGED 2015-07-02 THE CARDAMA LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-02 401 S. ROSALIND AVE., ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-14 903 DELTA CT., ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2012-11-14 903 DELTA CT., ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-18
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-07-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-11-14
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-09-09
ANNUAL REPORT 2011-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State