Search icon

THE POLE PARTNER LLC - Florida Company Profile

Company Details

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

THE POLE 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: 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: 27 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L12000148529
FEI/EIN Number 46-1454592

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

Address: 3350 sw 3rd ave, fort lauderdale, FL, 33315, US
Mail Address: 3350 sw 3rd ave, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KAJ Z Managing Member 316 N TUBB ST, OAKLAND, FL, 34760
GOLDEN HOME FINANCE, LLC Auth -
SMITH KAJ Z Agent 316 N TUBB ST, OAKLAND, FL, 34760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006227 YACHTLIFE LLC EXPIRED 2014-01-17 2019-12-31 - 226 SW 23RD ST UNIT A, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 3350 sw 3rd ave, STE 13, fort lauderdale, FL 33315 -
REINSTATEMENT 2020-06-05 - -
CHANGE OF MAILING ADDRESS 2020-06-05 3350 sw 3rd ave, STE 13, fort lauderdale, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-12 - -
REGISTERED AGENT NAME CHANGED 2018-12-12 SMITH, KAJ Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-08-18
REINSTATEMENT 2020-06-05
REINSTATEMENT 2018-12-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-10
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State