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. |
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 |
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 |
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 | - |
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 |
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