Entity Name: | STREET PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Nov 2011 (13 years ago) |
Branch of: | STREET PARTNERS LLC, IDAHO (Company Number 221837) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M11000005611 |
FEI/EIN Number |
680671459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5491 Coveredbridge Lane, Pace, FL, 32571, US |
Mail Address: | 5491 Coveredbridge Lane, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | IDAHO |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1565493 | 6503 TARBOARD DR, MILTON, FL, 32570 | 6503 TARBOARD DR, MILTON, FL, 32570 | 8505647258 | |||||||||
|
Form type | D |
File number | 021-189083 |
Filing date | 2012-12-28 |
File | View File |
Name | Role | Address |
---|---|---|
Baybridge Law Firm | Agent | 55 Baybridge Drive, Gulf Breeze, FL, 32561 |
STREET JERRY | Managing Member | 5491 Covered Bridge Lane, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | Baybridge Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 55 Baybridge Drive, Gulf Breeze, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 5491 Coveredbridge Lane, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 5491 Coveredbridge Lane, Pace, FL 32571 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State