Search icon

FOUNDRY COMMERCIAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FOUNDRY COMMERCIAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Feb 2018 (7 years ago)
Document Number: M15000008682
FEI/EIN Number 47-4863647

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

Address: 420 S Orange Avenue, Suite 400, Orlando, FL, 32801, US
Mail Address: 420 S Orange Avenue, Suite 400, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Elam Pryse Member 120 E. Palmetto Park Rd, Boca Raton, FL, 33432
Ellis Paul Member 420 S Orange Avenue, Orlando, FL, 32801
Ellis Paul Chief Executive Officer 420 S Orange Avenue, Orlando, FL, 32801
Elam Pryse President 120 E. Palmetto Park Rd., Boca Raton, FL, 33432
Maddron Kevin Ente 420 S Orange Avenue, Orlando, FL, 32801
McKinney Nick Secretary 420 S Orange Avenue, Orlando, FL, 32801
Patterson Amy Agent 420 S Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Patterson, Amy -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 420 S Orange Avenue, Suite 400, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 420 S Orange Avenue, Suite 400, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-04-22 420 S Orange Avenue, Suite 400, Orlando, FL 32801 -
LC STMNT OF RA/RO CHG 2018-02-02 - -
LC NAME CHANGE 2016-01-14 FOUNDRY COMMERCIAL PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
CORLCRACHG 2018-02-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State