Search icon

PARTNER NETWORK LLC - Florida Company Profile

Company Details

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

PARTNER NETWORK 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: 16 Apr 2014 (11 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L14000062008
FEI/EIN Number 82-4722686

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

Address: 1285 WINTER GARDEN VINELAND RD,, UNIT 230, WINTER GARDEN, FL, 34787, US
Mail Address: 1285 WINTER GARDEN VINELAND RD,, UNIT 230, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAPOWAL VALERIA Auth 1285 Winter Garden Vineland Rd UNIT 230, Winter Garden, FL, 34787
SCHAPOWAL VALERIA Agent 1285 Winter Garden Vineland Rd UNIT 230, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 SCHAPOWAL, VALERIA -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 1285 Winter Garden Vineland Rd UNIT 230, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 1285 WINTER GARDEN VINELAND RD,, UNIT 230, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-05-21 1285 WINTER GARDEN VINELAND RD,, UNIT 230, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2017-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2016-11-28 - -
LC AMENDMENT 2014-08-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-12-26

Date of last update: 03 May 2025

Sources: Florida Department of State