Search icon

SNAP PARTNERS LLC

Company Details

Entity Name: SNAP PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000031995
FEI/EIN Number 272169602
Address: 1130 ARRINGTON CIR, OVIEDO, FL, 32765, US
Mail Address: 1130 ARRINGTON CIR, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PRIDEMORE JAMES M Agent 1130 ARRINGTON CIR, OVIEDO, FL, 32765

Manager

Name Role Address
PRIDEMORE KAREN Manager 1130 ARRINGTON CIR, OVIEDO, FL, 32765
PRIDEMORE JAMES N Manager 1130 ARRINGTON CIR, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087844 STUDIO B EXPIRED 2012-09-06 2017-12-31 No data 1130 ARRINGTON CIR, OVIEDO, FL, 32765
G11000072019 CASA DE VIBE EXPIRED 2011-07-19 2016-12-31 No data 1130 ARRINGTON CIR, OVIEDO, FL, 32765
G10000062037 SNAP FAMILY WELLNESS EXPIRED 2010-07-06 2015-12-31 No data 2950 BROADLEAF CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1130 ARRINGTON CIR, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2011-02-17 1130 ARRINGTON CIR, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2011-02-17 PRIDEMORE, JAMES MGRM No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1130 ARRINGTON CIR, OVIEDO, FL 32765 No data

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
Florida Limited Liability 2010-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State