Search icon

PARTRAX LLC - Florida Company Profile

Company Details

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

PARTRAX 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 14 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: L10000039167
FEI/EIN Number 320308000

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

Address: 6001 CAYMUS LOOP, WINDERMERE, FL, 34786, US
Mail Address: 6001 CAYMUS LOOP, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID FREEMAN Manager 6001 CAYMUS LOOP, WINDERMERE, FL, 34786
DAVID FREEMAN Agent 6001 CAYMUS LOOP, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109613 STAR SERVICES EXPIRED 2011-11-09 2016-12-31 - 52 RILEY ROAD, SUITE 186, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 6001 CAYMUS LOOP, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-02-20 6001 CAYMUS LOOP, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 6001 CAYMUS LOOP, WINDERMERE, FL 34786 -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 DAVID FREEMAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-14
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-01-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State