Entity Name: | ON TARGET PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ON TARGET 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: |
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: | 18 Aug 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000129292 |
FEI/EIN Number |
47-1656662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3340 SE FEDERAL HWY #286, STUART, FL, 34997, US |
Mail Address: | 3340 SE FEDERAL HWY #286, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL CRAIG S | Manager | 3340 SE FEDERAL HWY #286, STUART, FL, 34997 |
MARSHALL TODD C | Manager | 3340 SE FEDERAL HWY #286, STUART, FL, 34997 |
Marshall Todd | Agent | 3340 SE FEDERAL HWY #286, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Marshall, Todd | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3340 SE FEDERAL HWY #286, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 3340 SE FEDERAL HWY #286, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 3340 SE FEDERAL HWY #286, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-30 |
Reg. Agent Resignation | 2018-03-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Florida Limited Liability | 2014-08-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State