Search icon

INTUITIVE PARTNER LLC - Florida Company Profile

Company Details

Entity Name: INTUITIVE PARTNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTUITIVE PARTNER 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000112669
FEI/EIN Number 46-0928194

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

Address: 934 Home Grove Drive, Winter Garden, FL, 34787, US
Mail Address: 934 Home Grove Drive, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BERNARD MALCOLM Managing Member 934 Home Grove, Winter Garden, FL, 34787
BERNARD ELIESE Managing Member 934 Home Grove Drive, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084818 MONDAY COURAGE EXPIRED 2015-08-17 2020-12-31 - P.O. BOX 770782, WINTER GARDEN, FL, 34777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 934 Home Grove Drive, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-01-31 934 Home Grove Drive, Winter Garden, FL 34787 -
REINSTATEMENT 2015-07-08 - -
REGISTERED AGENT NAME CHANGED 2015-07-08 Registered Agents Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-07-08
Florida Limited Liability 2012-09-04

Date of last update: 03 May 2025

Sources: Florida Department of State