Search icon

FRONT STREET PARTNERS, LLC - Florida Company Profile

Company Details

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

FRONT STREET 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: 30 Jun 2017 (8 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: L17000141998
FEI/EIN Number 82-2066003

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

Address: 218 McRae St., Wilmington, NC, 28401, US
Mail Address: 218 McRae St., Wilmington, NC, 28401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGNO ROBERT Manager 218 McRae St., Wilmington, NC, 28401
HERNANDEZ ANTHONY Manager 11107 NW 18th Ct., Gainesville, FL, 32606
CAGNO ROB Authorized Member 218 McRae St., Wilmington, NC, 28401
Hernandez Jennifer L Admi 11107 NW 18th Ct., Gainesville, FL, 32606
CAGNO ROBERT Agent 218 McRae St., Wilmington, FL, 28401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 218 McRae St., Wilmington, FL 28401 -
REINSTATEMENT 2021-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 218 McRae St., Wilmington, NC 28401 -
CHANGE OF MAILING ADDRESS 2021-02-17 218 McRae St., Wilmington, NC 28401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 CAGNO, ROBERT -
REINSTATEMENT 2019-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-16
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-02-17
REINSTATEMENT 2019-03-12
LC Amendment 2017-07-31
Florida Limited Liability 2017-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State