Entity Name: | MILLE BORNES ASSOCIATES, LLLP |
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: | 03 Oct 1969 (56 years ago) |
Date of dissolution: | 20 Dec 2018 (6 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 20 Dec 2018 (6 years ago) |
Document Number: | A01214 |
FEI/EIN Number |
596233376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 812 NORTH ELM STREET, GREENSBORO, NC, 27401, US |
Mail Address: | C/O TIMOTHY B. BURNETT, P. O. BOX 14220, GREENSBORO, NC, 27415, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UCC FILING AND SEARCH SERVICES, INC. | Agent | 1574 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 32309 |
MILES SAM E | General Partner | 200 W. BROW OVAL, LOOKOUT MT., TN, 37350 |
BURNETT TIMOTHY | General Partner | 810 COUNTRY CLUB DRIVE, GREENSBORO, NC, 27408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2018-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-05 | 812 NORTH ELM STREET, GREENSBORO, NC 27401 | - |
CHANGE OF MAILING ADDRESS | 2009-01-05 | 812 NORTH ELM STREET, GREENSBORO, NC 27401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-18 | 1574 VILLAGE SQUARE BLVD, SUITE 100, TALLAHASSEE, FL 32309 | - |
LLLP Statement of Qualification | 2003-12-22 | MILLE BORNES ASSOCIATES, LLLP | - |
REGISTERED AGENT NAME CHANGED | 2003-12-22 | UCC FILING AND SEARCH SERVICES, INC. | - |
REINSTATEMENT | 1985-09-05 | - | - |
ADVERTISED AND CANCELLED | 1983-07-29 | - | - |
REINSTATEMENT | 1980-06-02 | - | - |
ADVERTISED AND CANCELLED | 1978-08-21 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2018-12-20 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State