Search icon

TEMERITY CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: TEMERITY CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMERITY CAPITAL 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: 01 Jun 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 May 2024 (a year ago)
Document Number: L15000094855
FEI/EIN Number 47-4748998

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

Address: 1120 20th Street NW, Suite 720 S, Washington, DC, 20036, US
Mail Address: 1120 20th Street NW, Suite 720 S, Washington, DC, 20036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandler Andrew L Manager 1120 20th Street NW, Washington, DC, 20036
Sandler Michael Manager 1120 20th Street NW, Washington, DC, 20036
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1120 20th Street NW, Suite 720 S, Washington, DC 20036 -
CHANGE OF MAILING ADDRESS 2024-04-03 1120 20th Street NW, Suite 720 S, Washington, DC 20036 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-05-21 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2020-05-21 - -
LC NAME CHANGE 2015-08-20 TEMERITY CAPITAL PARTNERS LLC -

Documents

Name Date
CORLCAUTH 2024-05-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-24
CORLCRACHG 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State