Entity Name: | PARTNERS 55 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARTNERS 55 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. |
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: | 09 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2025 (3 months ago) |
Document Number: | L11000054651 |
FEI/EIN Number |
452135071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7512 Dr Phillips Blvd, ORLANDO, FL, 32819, US |
Mail Address: | 7512 Dr Phillips Blvd, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZNAR CARLOS J | Managing Member | 7512 Dr Phillips Blvd, ORLANDO, FL, 32819 |
AZNAR CARLOS J | Agent | 7512 Dr Phillips Blvd, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044686 | CENTRAL FLORIDA HOME DEALS | EXPIRED | 2011-05-09 | 2016-12-31 | - | 3441 ROLLING HILLS LANE, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-12 | BETTS, ANDREA | - |
CHANGE OF MAILING ADDRESS | 2025-01-12 | 380 NW 48TH AVE, PLANTATION, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-12 | 380 NW 48TH AVE, PLANTATION, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-12 | 380 NW 48TH AVE, PLANTATION, FL 33317 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-02 | AZNAR, CARLOS J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 7512 Dr Phillips Blvd, Ste 50-326, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-12 |
REINSTATEMENT | 2022-05-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State