Search icon

2800 PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 2800 PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2800 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: 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: 23 Jan 2013 (12 years ago)
Document Number: L13000012358
FEI/EIN Number 46-1859294

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

Mail Address: 2800 N Ponce De Leon Blvd, St Augustine, FL, 32084, US
Address: % GROWING WELL PARTNERS, 60 STATE STREET, STE. 700, BOSTON, MA, 02109
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABINES ROLANDO Manager % GROWING WELL PARTNERS,60 STATE ST #700, BOSTON, MA, 02109
LEVY STEVEN Manager 9 CROWN RIDGE ROAD, WELLESLEY, MA, 02482
O'Loughlin Michael Agent 2800 N Ponce De Leon Blvd, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-17 % GROWING WELL PARTNERS, 60 STATE STREET, STE. 700, BOSTON, MA 02109 -
REGISTERED AGENT NAME CHANGED 2018-01-17 O'Loughlin, Michael -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 2800 N Ponce De Leon Blvd, St Augustine, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000631117 TERMINATED 1000001013877 ST JOHNS 2024-09-19 2044-09-25 $ 9,760.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State