Entity Name: | PONCE HARBOR PARTNERS, 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: | 24 Oct 2000 (25 years ago) |
Date of dissolution: | 16 Nov 2020 (5 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 16 Nov 2020 (5 years ago) |
Document Number: | A00000001607 |
FEI/EIN Number |
593684288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, US |
Mail Address: | 30 SOUTH WACKER DRIVE, c/o LAKESIDE CAPITAL ADVISORS L.P., CHICAGO, IL, 60606, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
LAKESIDE CAPITAL GP, LLC | GP |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000040299 | PONCE HARBOR APARTMENT HOMES | EXPIRED | 2014-04-23 | 2019-12-31 | - | 2605 MAITLAND CENTER PARKWAY, SUITE. A, MAITLAND, FL, 32751 |
G09000181509 | PONCE HARBOR APARTMENTS | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1551 SANDSPUR ROAD, MAITLAND, FL, 32751, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2020-11-16 | - | WITH NOTICE |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 30 SOUTH WACKER DRIVE, SUITE 2750, CHICAGO, IL 60606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 30 SOUTH WACKER DRIVE, SUITE 2750, CHICAGO, IL 60606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LP AMENDMENT | 2020-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2019-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CONTRIBUTION CHANGE | 2001-05-17 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2020-11-16 |
ANNUAL REPORT | 2020-02-03 |
LP Amendment | 2020-01-16 |
Reg. Agent Change | 2019-11-25 |
REINSTATEMENT | 2019-11-20 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State