Search icon

DELUXE PARTNERS LLC

Company Details

Entity Name: DELUXE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L13000129552
FEI/EIN Number 46-3728844
Address: 2050 N. Andrews Avenue Unit 102 PMB1121, Pompano Beach, FL, 33069, US
Mail Address: 2050 N. Andrews Avenue Unit 102 PMB1121, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUIK JAANA Agent 2050 N. Andrews Avenue Unit 102 PMB1121, Pompano Beach, FL, 33069

Managing Member

Name Role Address
LUIK JAANA Managing Member 2050 N. Andrews Avenue Unit 102 PMB1121, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004376 DELUXE PARTNERS EXPIRED 2017-01-12 2022-12-31 No data 528 N C STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-28 2050 N. Andrews Avenue Unit 102 PMB1121, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2024-11-28 2050 N. Andrews Avenue Unit 102 PMB1121, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-28 2050 N. Andrews Avenue Unit 102 PMB1121, Pompano Beach, FL 33069 No data
LC NAME CHANGE 2020-06-29 DELUXE PARTNERS LLC No data
LC AMENDMENT 2013-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-25 LUIK, JAANA No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-28
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-01
LC Name Change 2020-06-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State