Search icon

EMPATHIC PARTNERS I.O.P., LLC - Florida Company Profile

Company Details

Entity Name: EMPATHIC PARTNERS I.O.P., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPATHIC PARTNERS I.O.P., 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: 08 Jan 2013 (12 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: L13000003775
FEI/EIN Number 46-2172428

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

Address: 2437 quantum Blvd, Boynton Beach, FL, 33426, US
Mail Address: 2437 quantum Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOCK TYLER President 2437 quantum Blvd, Boynton Beach, FL, 33426
Glock Tyler S Agent 2437 quantum Blvd, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037596 EMPATHIC RECOVERY EXPIRED 2013-04-18 2018-12-31 - 1408 N. KILLIAN DR., SUITE 206, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 2437 quantum Blvd, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 2437 quantum Blvd, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-10-17 2437 quantum Blvd, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2016-04-18 Glock, Tyler Steven -
LC DISSOCIATION MEM 2016-04-01 - -
LC AMENDMENT 2015-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-11-21
AMENDED ANNUAL REPORT 2016-10-17
ANNUAL REPORT 2016-04-18
CORLCDSMEM 2016-04-01
LC Amendment 2015-09-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-20
Florida Limited Liability 2013-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State