Search icon

SEDRA FAMILY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: SEDRA FAMILY LIMITED PARTNERSHIP
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: 19 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: A02000000843
FEI/EIN Number 043691687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 E Commercial Blvd., SUITE C, FT. LAUDERDALE, FL, 33308, US
Mail Address: 2500 E Commercial Blvd.,, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDRA MAGDA Agent 2500 E Commercial Blvd., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 SEDRA, MAGDA -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2500 E Commercial Blvd., SUITE C, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2500 E Commercial Blvd., SUITE C, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-02-24 2500 E Commercial Blvd., SUITE C, FT. LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2008-11-06 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000538986 LAPSED 10-CC-021126 HILLSBOROUGH COUNTY COURT 2012-03-13 2017-08-07 $1,464.33 FLORIDA ASSET RECOVERY LLC, 1906 N TAMPA ST, TAMPA, FL 33602-2133
J11000179064 TERMINATED 1000000208499 BROWARD 2011-03-17 2031-03-23 $ 2,618.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State