Search icon

CUNADO PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CUNADO PARTNERS, 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L11000022984
FEI/EIN Number 275193048

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

Address: 145 E. Rich Ave., DELAND, FL, 32724, US
Mail Address: 145 E. Rich Ave., DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONOWITZ DANIEL Managing Member 145 E. Rich Ave., DELAND, FL, 32724
Aronowitz Daniel Agent 145 E. Rich Ave., DELAND, FL, 32724

National Provider Identifier

NPI Number:
1689963811

Authorized Person:

Name:
MR. DAVID A. LARRABEE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3867362229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 Aronowitz, Daniel -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 145 E. Rich Ave., Suite E, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2017-04-25 145 E. Rich Ave., Suite E, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 145 E. Rich Ave., Suite E, DELAND, FL 32724 -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-11-12
Reg. Agent Change 2011-10-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State