Search icon

OFFSHORE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OFFSHORE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFSHORE 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.
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: 24 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L14000168522
FEI/EIN Number 47-4844151

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

Address: 28337 MANGO DRIVE, BONITA SPRINGS, FL, 34134, US
Mail Address: 28337 MANGO DRIVE, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMES VICTOR Manager 28337 MANGO DRIVE, BONITA SPRINGS, FL, 34134
DIMES VICTOR G Manager 28337 MANGO DRIVE, BONITA SPRINGS, FL, 34134
DIMES CATHY S Authorized Member 28337 MANGO DRIVE, BONITA SPRINGS, FL, 34134
DIMES VICTOR Agent 28337 MANGO DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-30 - -
LC AMENDMENT 2015-09-17 - -
CHANGE OF MAILING ADDRESS 2015-08-26 28337 MANGO DRIVE, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2015-08-26 DIMES, VICTOR -
LC AMENDMENT 2015-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 28337 MANGO DRIVE, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 28337 MANGO DRIVE, BONITA SPRINGS, FL 34134 -
LC AMENDMENT 2015-01-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
LC Amendment 2019-09-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State