Search icon

STREET PARTNERS LLC - Florida Company Profile

Branch

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1565493 6503 TARBOARD DR, MILTON, FL, 32570 6503 TARBOARD DR, MILTON, FL, 32570 8505647258

Filings since 2012-12-28

Form type D
File number 021-189083
Filing date 2012-12-28
File View File

Key Officers & Management

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

Events

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 - -

Documents

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