Entity Name: | COOPER CREEK-HONORE LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 06 Dec 2001 (23 years ago) |
Date of dissolution: | 04 May 2021 (4 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | A01000001597 |
FEI/EIN Number | 311813477 |
Address: | 727 S ORANGE AVE, SARASOTA, FL, 34236, US |
Mail Address: | 727 S ORANGE AVE, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY SCOTT D | Agent | 727 S ORANGE AVE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2021-05-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | 727 S ORANGE AVE, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-19 | 727 S ORANGE AVE, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 727 S ORANGE AVE, SARASOTA, FL 34236 | No data |
LLLP Statement of Qualification | 2001-12-06 | COOPER CREEK-HONORE LLLP | No data |
Name | Date |
---|---|
LP Certificate of Dissolution | 2021-05-04 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State