PARTNERS 55 LLC - Florida Company Profile

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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 (5 months ago) |
Document Number: | L11000054651 |
FEI/EIN Number |
452135071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 NW 48TH AVE, PLANTATION, FL, 33317, US |
Mail Address: | 380 NW 48TH AVE, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETTS ANDREA | Chief Executive Officer | 380 NW 48TH AVE, PLANTATION, FL, 33317 |
BETTS ANDREA | Agent | 380 NW 48TH AVE, PLANTATION, FL, 33317 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State