Search icon

PARTNERS UNITED FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS UNITED FINANCIAL, 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: 10 May 2018 (7 years ago)
Date of dissolution: 05 May 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: M18000004539
FEI/EIN Number 812535190

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

Address: 164 Division Street, Elgin, IL, 60120, US
Mail Address: 164 Division Street, Elgin, IL, 60120, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Shelter Mortgage Company, LLC Member 250 E Wilson Bridge Rd, Worthington, OH, 43085
CASTER COREY Manager 4000 W. Brown Deer Road, Brown Deer, WI, 53209
HOUTEN RANDALL V Manager 4000 W. Brown Deer Road, Brown Deer, WI, 53209
Rouda Harly Manager 1030 Foothill Boulevard, La Canada, CA, 91011
Dilbeck Mark Manager 1030 Foothill Boulevard, La Canada, CA, 91011
HOMECO, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 164 Division Street, Suite 501, Elgin, IL 60120 -
CHANGE OF MAILING ADDRESS 2023-04-18 164 Division Street, Suite 501, Elgin, IL 60120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000756120 ACTIVE 1000001020354 COLUMBIA 2024-11-19 2044-11-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000756138 ACTIVE 1000001020355 COLUMBIA 2024-11-19 2034-11-27 $ 596.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Withdrawal 2023-05-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
Foreign Limited 2018-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State