Search icon

PATREM PARTNERS LLC - Florida Company Profile

Company Details

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

PATREM 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: 13 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000103955
FEI/EIN Number 460770781

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

Address: 9145 NARCOOSSEE RD, STE 208, ORLANDO, FL, 32827
Mail Address: 9145 NARCOOSSEE RD, STE 208, ORLANDO, FL, 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROS DE OLIVEIRA MATHEUS COSTA Manager 845 N GARLAND AVE, STE 100, ORLANDO, FL, 32801
MEDEIROS SOUZA CORP Agent -
JLM13, LLC Authorized Member 2295 S HIAWASSEE RD STE 407C, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 9145 NARCOOSSEE RD, STE 208, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2021-06-22 9145 NARCOOSSEE RD, STE 208, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2021-06-22 MEDEIROS SOUZA CORP -
LC AMENDMENT 2021-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 845 N GARLAND AVE, STE 100, ORLANDO, FL 32801 -
LC AMENDMENT 2015-04-28 - -
REINSTATEMENT 2013-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Amendment 2021-06-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
LC Amendment 2015-04-28
ANNUAL REPORT 2015-03-08
AMENDED ANNUAL REPORT 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State