Entity Name: | AFFORDABLE/CITRUS RIDGE, LTD. |
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: | 01 Mar 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | A00000000386 |
FEI/EIN Number |
593628341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 WESTWOOD LANE, GLENCOE, IL, 60022, US |
Mail Address: | 601 WESTWOOD LANE, GLENCOE, IL, 60022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAKA CHRISTOPHER J | Agent | 560 HERON DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 601 WESTWOOD LANE, GLENCOE, IL 60022 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 601 WESTWOOD LANE, GLENCOE, IL 60022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-19 | 560 HERON DR, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-19 | STRAKA, CHRISTOPHER J | - |
REINSTATEMENT | 2005-04-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State