Entity Name: | FTB PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FTB 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. |
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: | 30 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000072114 |
FEI/EIN Number |
455393494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15476 NW 77 CT Suite 400, Miami Lakes, FL, 33016, US |
Mail Address: | 8331 NW 182 ST, Miami, FL, 33015, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGRON WILLIAM | Managing Member | 15476 NW 77 CT Suite 400, Miami Lakes, FL, 33016 |
NEGRON WILLIAM | Agent | 8331 NW 182 ST, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000095706 | DA'LUXSTAY | EXPIRED | 2015-09-17 | 2020-12-31 | - | 15476 NW 77 CT #400, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 8331 NW 182 ST, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 15476 NW 77 CT Suite 400, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 15476 NW 77 CT Suite 400, Miami Lakes, FL 33016 | - |
REINSTATEMENT | 2021-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-21 | NEGRON, WILLIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-11-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-02-21 |
Florida Limited Liability | 2012-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State