Entity Name: | JERICHO PARTNERS LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 14 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Nov 2009 (15 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 23 Nov 2009 (15 years ago) |
Document Number: | A00000000119 |
FEI/EIN Number |
593618423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 544 GREENWOOD ROAD, NORTHBROOK, IL, 60062 |
Mail Address: | 544 GREENWOOD ROAD, NORTHBROOK, IL, 60062 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDGE THOMAS | Agent | 295 DUET, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2009-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-22 | 544 GREENWOOD ROAD, NORTHBROOK, IL 60062 | - |
CHANGE OF MAILING ADDRESS | 2008-01-22 | 544 GREENWOOD ROAD, NORTHBROOK, IL 60062 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-22 | JUDGE, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | 295 DUET, MERRITT ISLAND, FL 32952 | - |
CONTRIBUTION CHANGE | 2002-01-17 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2009-11-23 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-01-13 |
ANNUAL REPORT | 2003-01-22 |
ANNUAL REPORT | 2002-02-04 |
Contribution Change | 2002-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State