Entity Name: | SPG LIMITED PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 28 May 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | A02000000754 |
FEI/EIN Number | 043671510 |
Address: | 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL, 33435 |
Mail Address: | 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPG LIMITED PARTNERS, LTD., NEW YORK | 2821489 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1183097 | No data | 800 CORPORATE DRIVE, SUITE 108, FORT LAUDERDALE, FL, 33334 | 5617890909 | |||||||||
|
Form type | REGDEX |
File number | 021-47666 |
Filing date | 2002-08-26 |
File | View File |
Name | Role | Address |
---|---|---|
TRISTINO JOHN R | Agent | 700 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-30 | 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2010-08-30 | 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-30 | 700 E BOYNTON BEACH BLVD, APT# LPH9, BOYNTON BEACH, FL 33435 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000475738 | LAPSED | 09-CA-013031 | CIR. CT. 4TH JUD. DUVAL CTY FL | 2010-03-31 | 2015-04-05 | $132,590.98 | WACHOVIA BANK, N.A., C/O JAMES R. MCCACHREN, III, ESQ., 50 NORTH LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-08-30 |
ANNUAL REPORT | 2009-05-18 |
ANNUAL REPORT | 2008-06-10 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-30 |
Domestic LP | 2002-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State