Search icon

PARTAGE LLC - Florida Company Profile

Company Details

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

PARTAGE 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: 29 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L14000069270
FEI/EIN Number 47-5553641

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

Address: 9040 TROPICAL BEND CIRCLE, JACKSONVILLE, FL, 32256, US
Mail Address: 9040 TROPICAL BEND CIR, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Randall Lisa A Manager 9040 TROPICAL BEND CIRCLE, JACKSONVILLE, FL, 32256
RANDALL LISA A Agent 9040 TROPICAL BEND CIRCLE, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146943 COMMERCIAL LENDING GROUP OF FLORIDA ACTIVE 2024-12-04 2029-12-31 - 9040 TROPICAL BEND CIR, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-30 9040 TROPICAL BEND CIRCLE, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 9040 TROPICAL BEND CIRCLE, JACKSONVILLE, FL 32256 -
LC STMNT OF RA/RO CHG 2020-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 9040 TROPICAL BEND CIRCLE, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-02-07 RANDALL, LISA A -
LC STMNT OF RA/RO CHG 2019-09-19 - -
REINSTATEMENT 2015-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-04
CORLCRACHG 2020-02-07
CORLCRACHG 2019-09-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State