Search icon

PARTNERS TEAM ONE LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS TEAM ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS TEAM ONE 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: 15 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: L14000079328
FEI/EIN Number 81-3901188

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

Address: 12472 Lake Underhill Road #252, ORLANDO, FL, 32828, US
Mail Address: 12472 Lake Underhill Road #252, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOS RICHARD GJR Manager 12472 Lake Underhill Road #252, ORLANDO, FL, 32828
AMOS RICHARD GJR. Agent 12472 Lake Underhill Road #252, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161424 TRUST SERVICES LLC ACTIVE 2020-12-20 2025-12-31 - PARTNERS TEAM ONE LLC, 12472 LAKE UNDERHILL ROAD #252, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-02 12472 Lake Underhill Road #252, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 12472 Lake Underhill Road #252, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 12472 Lake Underhill Road #252, ORLANDO, FL 32828 -
LC AMENDMENT 2016-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
LC Amendment 2016-08-08
ANNUAL REPORT 2016-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State