Search icon

FTB PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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