Search icon

95 INVESTMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 95 INVESTMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

95 INVESTMENT 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 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L99000009385
FEI/EIN Number 650640887

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

Address: 4099 TAMIAMI TRAIL NORTH, Suite 200, NAPLES, FL, 34103, US
Mail Address: 4099 TAMIAMI TRAIL NORTH, Suite 200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER KAY E Managing Member 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
SCHUMACHER KAY Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 4099 TAMIAMI TRAIL NORTH, Suite 200, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 4099 TAMIAMI TRAIL NORTH, Suite 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2013-04-12 4099 TAMIAMI TRAIL NORTH, Suite 200, NAPLES, FL 34103 -
REINSTATEMENT 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-09-22
REINSTATEMENT 2007-11-21
ANNUAL REPORT 2006-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State