Search icon

FLORIDA RISK PARTNERS, LLC - Florida Company Profile

Company Details

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

FLORIDA RISK 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: 06 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L16000109033
FEI/EIN Number 81-2836945

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

Address: 1434 Bloomingdale Ave, VALRICO, FL, 33596, US
Mail Address: 1434 Bloomingdale Ave, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROTHERS DAVID R Prin 2226 WILDWOOD HOLLOW DR, VALRICO, FL, 33596
CAROTHERS DAVID R Agent 2226 WILDWOOD HOLLOW DR, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069302 FLORIDA WEDDING INSURANCE EXPIRED 2019-06-19 2024-12-31 - 1434 BLOOMINGDALE AVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 1434 Bloomingdale Ave, VALRICO, FL 33596 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 CAROTHERS, DAVID R -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1434 Bloomingdale Ave, VALRICO, FL 33596 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348185 TERMINATED 1000000959397 HILLSBOROU 2023-07-19 2033-07-26 $ 1,689.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000745628 TERMINATED 1000000847265 HILLSBOROU 2019-11-05 2029-11-13 $ 474.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State