Search icon

18TH COURT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 18TH COURT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

18TH COURT 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: 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: 14 May 2015 (10 years ago)
Date of dissolution: 04 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L15000085902
FEI/EIN Number 47-3984889

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

Address: 5742 Main Street, New Port Richey, FL, 34652, US
Mail Address: 5742 Main Street, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKEY FRANK S Member 3104 ALACHUA PLACE, TRINITY, FL, 34655
GOODCHILD JAMES W Member 10838 ALICO PASS, NEW PORT RICHEY, FL, 34655
PATTERSON MICHAEL J Manager 5939 Grand Blvd, New Port Richey, FL, 34652
CARDENAS SANCHEZ JOSE A Member 10838 ALICO PASS, NEW PORT RICHEY, FL, 34655
STARKEY FRANK S Agent 5742 Main Street, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 5742 Main Street, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 5742 Main Street, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2017-01-25 5742 Main Street, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2016-10-25 STARKEY, FRANK S -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State