Search icon

RESTRUCTURE PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

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

RESTRUCTURE 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: 17 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L99000003674
FEI/EIN Number 593583964

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

Address: 301 W. PLATT STREET, #375, TAMPA, FL, 33606
Mail Address: 301 W. PLATT STREET, #375, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESTRUCTURE PARTNERS, LLC, MISSISSIPPI 673851 MISSISSIPPI
Headquarter of RESTRUCTURE PARTNERS, LLC, ALABAMA 000-601-215 ALABAMA

Key Officers & Management

Name Role Address
RODGERS BRUCE M Agent 301 W. PLATT STREET, TAMPA, FL, 33606
LEVITICUS INC. Managing Member 301 W. PLATT STREET #375, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 301 W. PLATT STREET, #375, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 301 W. PLATT STREET, #375, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2010-04-29 RODGERS, BRUCE M -
CHANGE OF MAILING ADDRESS 2010-04-29 301 W. PLATT STREET, #375, TAMPA, FL 33606 -
REINSTATEMENT 2009-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDED AND RESTATED ARTICLES 2006-08-18 - -
AMENDED AND RESTATEDARTICLES 1999-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955644 TERMINATED 1000000408274 HILLSBOROU 2012-12-03 2032-12-05 $ 4,633.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000032558 LAPSED 07-CC-23519 COUNTY COURT - HILLSBOROUGH 2008-01-23 2013-02-05 $9,067.92 CONOCOPHILLIPS COMPANY, 315 SOUTH JOHNSTONE, 1330 G (PLAZA OFFICE BUILDING), BARTLESVILLE, OK 74004

Documents

Name Date
ANNUAL REPORT 2010-04-29
Reinstatement 2009-03-03
LC Amended and Restated Art 2006-08-18
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State