Entity Name: | FIRST STATES INVESTORS 77, LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 20 Nov 2002 (22 years ago) |
Date of dissolution: | 30 Dec 2014 (10 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 30 Dec 2014 (10 years ago) |
Document Number: | A02000001544 |
FEI/EIN Number | 721541335 |
Address: | 1345 Avenue of the Americas, 46th Floor, New York, NY, 10105, US |
Mail Address: | 1345 Avenue of the Americas, 46th Floor, New York, NY, 10105, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2014-12-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-08-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
Name | Date |
---|---|
LP Certificate of Dissolution | 2014-12-30 |
ANNUAL REPORT | 2014-04-22 |
Reg. Agent Change | 2013-08-22 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-08-03 |
ANNUAL REPORT | 2009-01-30 |
Reg. Agent Change | 2008-07-25 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State